SSN ASSET HIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Registration of charge 103497520001, created on 2022-11-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DARYL MOSS / 09/12/2019

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES DILWYN MOSS / 09/12/2019

View Document

09/12/199 December 2019 CESSATION OF DARYL DILWYN MOSS AS A PSC

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DILWYN MOSS

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR DARYL MOSS

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR JAMES DILWYN MOSS

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR DARYL DILWYN MOSS / 17/05/2019

View Document

13/06/1913 June 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARC ECKLEY

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM FULL CIRCLE HOUSE LAKESIDE PARK LLANTARNAM INDUSTRIAL PARK CWMBRAN NEWPORT NP44 3XS WALES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

10/10/1710 October 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

27/08/1627 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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