SSL REALISATIONS (2023) LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Administrator's progress report

View Document

18/12/2418 December 2024 Notice of extension of period of Administration

View Document

17/07/2417 July 2024 Administrator's progress report

View Document

25/03/2425 March 2024 Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-03-25

View Document

13/02/2413 February 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

25/01/2425 January 2024 Change of name notice

View Document

25/01/2425 January 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Notice of deemed approval of proposals

View Document

28/12/2328 December 2023 Statement of administrator's proposal

View Document

21/12/2321 December 2023 Appointment of an administrator

View Document

21/12/2321 December 2023 Registered office address changed from Suite 1.02 112 st. Augustine Street Taunton TA1 1QN England to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2023-12-21

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/10/239 October 2023 Director's details changed for Mr Matt Portt on 2023-09-30

View Document

19/09/2319 September 2023 Registered office address changed from 8 Cranmere Court Matford Business Park Exeter EX2 8PW to Suite 1.02 112 st. Augustine Street Taunton TA1 1QN on 2023-09-19

View Document

04/09/234 September 2023 Previous accounting period extended from 2022-12-31 to 2023-04-30

View Document

09/08/239 August 2023 Termination of appointment of Lindsay Lucas as a director on 2023-07-31

View Document

28/03/2328 March 2023 Termination of appointment of William George Coles as a director on 2022-10-01

View Document

28/03/2328 March 2023 Appointment of Mr Matt Portt as a director on 2023-01-11

View Document

06/01/236 January 2023 Director's details changed for Mr William George Coles on 2023-01-06

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

19/10/2219 October 2022 Termination of appointment of Cheryl Lydon as a director on 2022-10-14

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

12/05/2212 May 2022 Termination of appointment of Philip Neal Ketteringham as a director on 2022-05-12

View Document

04/05/224 May 2022 Appointment of Miss Cheryl Lydon as a director on 2022-05-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Termination of appointment of Martin Lovell as a director on 2021-11-22

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

28/09/2128 September 2021 Satisfaction of charge 2 in full

View Document

23/07/2123 July 2021 Registration of charge 035083230003, created on 2021-07-12

View Document

31/01/2031 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/01/2031 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

02/12/192 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/198 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 43025.10

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE PERKINS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 DIRECTOR APPOINTED MRS LINDSAY LUCAS

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER RHODES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEAKE

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR PHILIP NEAL KETTERINGHAM

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

11/06/1811 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1829 May 2018 17/04/18 STATEMENT OF CAPITAL GBP 45525.10

View Document

27/11/1727 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1722 November 2017 18/09/17 STATEMENT OF CAPITAL GBP 46614.10

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

27/03/1727 March 2017 COMPANY NAME CHANGED MANAGEMENT SYSTEMS MODELLING LIMITED CERTIFICATE ISSUED ON 27/03/17

View Document

27/03/1727 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR WAYNE ANTONIO PERKINS

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR ANTHONY DAVID PEAKE

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEILL DUFF

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HOSKINS

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR NEILL ALEXANDER DUFF

View Document

08/08/158 August 2015 APPOINTMENT TERMINATED, DIRECTOR SINEAD O'BRIEN

View Document

03/02/153 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

27/03/1427 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LANG

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD DEWING

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LANG / 27/07/2012

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE COLES / 27/07/2012

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

24/02/1224 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 PURCHASE CONTRACT 22/09/2011

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

04/06/114 June 2011 DIRECTOR APPOINTED MRS KATHERINE HOSKINS

View Document

04/06/114 June 2011 DIRECTOR APPOINTED MS SINEAD O'BRIEN

View Document

24/02/1124 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

17/05/1017 May 2010 SECRETARY APPOINTED MRS CAROLINE ELIZABETH COLES

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM COLES

View Document

24/02/1024 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE COLES / 17/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LANG / 17/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE COLES / 17/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD TIMOTHY DEWING / 17/02/2010

View Document

20/07/0920 July 2009 AUDITOR'S RESIGNATION

View Document

11/07/0911 July 2009 AUDITOR'S RESIGNATION

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY ROWLINGS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MARK LANG

View Document

04/03/094 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/05/087 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/0818 March 2008 ADOPT ARTICLES 13/08/2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 8 CRANMERE COURT MATFORD BUSINESS PARK EXETER DEVON EX2 8PW

View Document

03/03/083 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/03/081 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM COLES / 29/02/2008

View Document

14/09/0714 September 2007 S-DIV 05/09/07

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/07/0716 July 2007 £ IC 48425/47425 08/06/07 £ SR [email protected]=1000

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: DISCOVERY HOUSE STEAMER QUAY ROAD TOTNES DEVON TQ9 5AL

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

26/02/0326 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 SHARES AGREEMENT OTC

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: THE CHANDLERY SHOP BUILDING B STEAMER QUAY ROAD TOTNES DEVON TQ9 5AL

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NC INC ALREADY ADJUSTED 21/02/99

View Document

23/03/9923 March 1999 £ NC 1000/250000 21/02/99

View Document

09/03/999 March 1999 S-DIV 03/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 11 HUNTERS MOON DARTINGTON TOTNES DEVON TQ9 6JT

View Document

20/05/9820 May 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 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