SSL PRODUCTS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

25/07/2525 July 2025 NewTermination of appointment of Richard Mark Greensmith as a director on 2025-07-21

View Document

25/07/2525 July 2025 NewAppointment of Gareth Robert Williams as a director on 2025-07-21

View Document

03/04/253 April 2025 Second filing for the appointment of Sally Kenward as a secretary

View Document

19/03/2519 March 2025 Termination of appointment of James Edward Hodges as a secretary on 2025-02-08

View Document

12/03/2512 March 2025 Appointment of Mrs Sally Kenward as a secretary on 2025-03-08

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

28/02/2428 February 2024 Appointment of Mr James Edward Hodges as a director on 2024-02-14

View Document

28/02/2428 February 2024 Termination of appointment of Timothy John Martel as a director on 2024-02-14

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

07/06/237 June 2023 Full accounts made up to 2022-12-31

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Stephen Christopher Andrew Pickstone as a director on 2021-12-22

View Document

24/12/2124 December 2021 Termination of appointment of Alasdair James Peach as a director on 2021-12-22

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

17/12/2017 December 2020

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED PATRICK NORRIS CLEMENTS

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR HENNING ANDERSEN

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/08/129 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR APPOINTED HENNING LANG ANDERSEN

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR MANISH DAWAR

View Document

02/08/122 August 2012 DIRECTOR APPOINTED CANDIDA JANE DAVIES

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR SALVATORE CAIZZONE

View Document

20/09/1120 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PILKINGTON / 07/09/2011

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PILKINGTON

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR SALVATORE CAIZZONE

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN KEELEY

View Document

16/08/1116 August 2011 AUDITOR'S RESIGNATION

View Document

12/08/1112 August 2011 NC INC ALREADY ADJUSTED 24/06/2011

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR SIMON JEREMY EDWARDS

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR GARRY WATTS

View Document

12/11/1012 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY MARIA BUXTON SMITH

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARIA BUXTON-SMITH

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK MORAN

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY MANNION

View Document

12/11/1012 November 2010 SECRETARY APPOINTED ELIZABETH ANNE RICHARDSON

View Document

12/11/1012 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVIS

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MANISH DAWAR

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED WILLIAM RICHARD MORDAN

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MARTIN SPENCER KEELEY

View Document

22/09/1022 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MORAN / 19/04/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CLIVE PATRICK MANNION / 16/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KEVIN DAVIS / 16/03/2010

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WATTS / 11/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MORAN / 11/11/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA RITA BUXTON-SMITH / 06/11/2009

View Document

21/11/0921 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIA RITA BUXTON SMITH / 06/11/2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 DIRECTOR'S PARTICULARS ANTONY MANNION

View Document

24/10/0824 October 2008 175 QUOTED 24/09/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MARIA RITA BUXTON-SMITH

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 � NC 10000/183778240 31/03/05

View Document

15/04/0515 April 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

25/01/0525 January 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/046 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: TOFT HALL HOLMES CHAPEL ROAD, TOFT KNUTSFORD CHESHIRE WA16 9PD

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 COMPANY NAME CHANGED SSL HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/09/99

View Document

08/09/998 September 1999 COMPANY NAME CHANGED PROTECTOFOAM PRODUCTS LIMITED CERTIFICATE ISSUED ON 08/09/99

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: G OFFICE CHANGED 05/11/98 TUBITON HSE MEDLOCK ST OLDHAM LANCS OL1 3HS

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9718 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9630 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

19/09/9519 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 S252 DISP LAYING ACC 30/06/95

View Document

04/08/954 August 1995 S366A DISP HOLDING AGM 30/06/95

View Document

04/08/954 August 1995 ADOPT MEM AND ARTS 30/06/95

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92

View Document

19/10/9219 October 1992 EXEMPTION FROM APPOINTING AUDITORS 19/07/91

View Document

12/10/9212 October 1992 COMPANY NAME CHANGED PAN MED LIMITED CERTIFICATE ISSUED ON 13/10/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

02/01/912 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

10/10/9010 October 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 COMPANY NAME CHANGED PROTECTOFOAM PRODUCTS LIMITED CERTIFICATE ISSUED ON 17/01/90

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

07/09/887 September 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 28/02

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

24/07/8724 July 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

13/10/8413 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/08/83

View Document

02/09/832 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

27/09/8227 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/08/81

View Document

14/11/7514 November 1975 REGISTERED OFFICE CHANGED ON 14/11/75 FROM: GISTERED OFFICE CHANGED

View Document

02/11/752 November 1975 MEMORANDUM OF ASSOCIATION

View Document

12/10/7112 October 1971 REGISTERED OFFICE CHANGED ON 12/10/71 FROM: GISTERED OFFICE CHANGED

View Document

08/10/718 October 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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