SSL POOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Micro company accounts made up to 2024-06-30 |
12/03/2512 March 2025 | Registered office address changed from Suite 9 Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX England to Whitehills Business Park Unit 1 Thompson Road Whitehills Business Park Blackpool FY4 5QF on 2025-03-12 |
04/03/254 March 2025 | Change of details for Mr Martin Jackson as a person with significant control on 2025-03-03 |
03/03/253 March 2025 | Director's details changed for Mr Martin Jackson on 2025-03-03 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/03/247 March 2024 | Micro company accounts made up to 2023-06-30 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with updates |
09/08/239 August 2023 | Change of details for Mr Martin Jackson as a person with significant control on 2023-08-01 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/11/2210 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Micro company accounts made up to 2021-06-30 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-03 with updates |
12/07/2112 July 2021 | Change of details for Mr Martin Jackson as a person with significant control on 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM THE ARCHES 22-24 GRADWELL STREET PRESTON PR1 8YN ENGLAND |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/11/1721 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | COMPANY NAME CHANGED SERVICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/10/17 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JACKSON / 16/05/2017 |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/01/1730 January 2017 | REGISTERED OFFICE CHANGED ON 30/01/2017 FROM SUITE 9, ROCKFIELD HOUSE 512 DARWEN ROAD BROMLEY CROSS BOLTON BL7 9DX ENGLAND |
06/07/166 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM MANOR HOUSE 35 ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP |
10/07/1510 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/03/1513 March 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SUTCLIFFE |
14/07/1414 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/07/1315 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM UNIT T11 TOWNGATE WORKS DARK LANE MAWDESLEY ORMSKIRK LANCS L40 2QL |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/08/129 August 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/07/1120 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/02/1116 February 2011 | PREVSHO FROM 31/07/2010 TO 30/06/2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JACKSON / 03/07/2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHAUN SUTCLIFFE / 03/07/2010 |
21/07/1021 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
21/06/1021 June 2010 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 4TH FLOOR, BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA |
01/08/091 August 2009 | DIRECTOR APPOINTED THOMAS SUTCLIFFE |
01/08/091 August 2009 | DIRECTOR APPOINTED MARTIN JACKSON |
07/07/097 July 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
03/07/093 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company