SSL SOUTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Confirmation statement made on 2025-07-11 with updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/07/2425 July 2024 | Cessation of Julio Andres Pena Triandafelopoulou as a person with significant control on 2024-02-27 |
25/07/2425 July 2024 | Cessation of Martin Paul Graves as a person with significant control on 2024-01-22 |
25/07/2425 July 2024 | Cessation of Subway South Holdings Limited as a person with significant control on 2024-01-22 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-11 with updates |
25/07/2425 July 2024 | Notification of Footlong Holdings Ltd as a person with significant control on 2024-01-22 |
25/07/2425 July 2024 | Cessation of Susan Elaine Davies as a person with significant control on 2024-01-22 |
24/07/2424 July 2024 | Register inspection address has been changed from The Copse Holt Road Mannington Wimborne Dorset BH21 7JY United Kingdom to 70 Heathwood Road Bournemouth BH9 2JZ |
05/04/245 April 2024 | Change of details for Ms Susan Elaine Davies as a person with significant control on 2024-04-01 |
05/04/245 April 2024 | Director's details changed for Martin Paul Graves on 2024-04-01 |
05/04/245 April 2024 | Change of details for Mr Martin Paul Graves as a person with significant control on 2024-04-01 |
05/04/245 April 2024 | Director's details changed for Ms Susan Elaine Davies on 2024-04-01 |
25/03/2425 March 2024 | Change of details for Mr Julio Andres Pena Triandafelopoul as a person with significant control on 2024-02-27 |
25/03/2425 March 2024 | Director's details changed for Mr Julio Andres Pena Triandafelopoul on 2024-02-27 |
27/02/2427 February 2024 | Notification of Julio Andres Pena Triandafelopoul as a person with significant control on 2024-02-27 |
15/02/2415 February 2024 | Appointment of Mr Julio Andres Pena Triandafelopoul as a director on 2024-02-15 |
02/01/242 January 2024 | Certificate of change of name |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Director's details changed for Susan Elaine Davies on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Martin Paul Graves on 2022-05-18 |
12/05/2212 May 2022 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England to 70 Heathwood Road Bournemouth BH9 2JZ on 2022-05-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/09/204 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/08/2021 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN PAUL GRAVES / 21/08/2020 |
21/08/2021 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELAINE DAVIES / 21/08/2020 |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM C/O SUBWAY 412 WIMBORNE ROAD WINTON BOURNEMOUTH DORSET BH9 2HB |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044837070001 |
13/08/1913 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | PSC'S CHANGE OF PARTICULARS / SUBWAY SOUTH HOLDINGS LIMITED / 14/06/2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/08/1822 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/07/1516 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/08/1412 August 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/11/1327 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044837070001 |
12/08/1312 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/07/1212 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/08/1116 August 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
16/08/1116 August 2011 | SAIL ADDRESS CREATED |
16/08/1116 August 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
15/08/1115 August 2011 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 40 CAMMEL ROAD FERNDOWN DORSET BH22 8SB |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/07/1013 July 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
14/12/0914 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN PAUL GRAVES / 14/12/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELAINE DAVIES / 14/12/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL GRAVES / 14/12/2009 |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/09/0822 September 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/08/0711 August 2007 | RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS |
14/09/0614 September 2006 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/12/0516 December 2005 | REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 96 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/08/043 August 2004 | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
25/01/0425 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
16/07/0316 July 2003 | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
02/08/022 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/08/022 August 2002 | NEW DIRECTOR APPOINTED |
02/08/022 August 2002 | SECRETARY RESIGNED |
02/08/022 August 2002 | DIRECTOR RESIGNED |
11/07/0211 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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