SSO INTERNATIONAL FORWARDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

02/06/252 June 2025 Satisfaction of charge 131842060001 in full

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/12/2413 December 2024 Termination of appointment of Angus Hirst as a director on 2024-12-05

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

12/08/2412 August 2024 Particulars of variation of rights attached to shares

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Resolutions

View Document

12/07/2412 July 2024 Termination of appointment of Neil James Draper as a director on 2024-07-09

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/12/2321 December 2023 Registration of charge 131842060002, created on 2023-12-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Appointment of Mr Angus Hirst as a director on 2023-04-01

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

20/07/2320 July 2023 Change of share class name or designation

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

07/02/237 February 2023 Change of details for Mr Simon Roy Haslam as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Director's details changed for Mr Simon Roy Haslam on 2023-02-07

View Document

06/02/236 February 2023 Change of share class name or designation

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

25/01/2225 January 2022 Registration of charge 131842060001, created on 2022-01-25

View Document

07/01/227 January 2022 Director's details changed for Mr Peter Gordon Draper on 2022-01-07

View Document

06/01/226 January 2022 Change of details for Sso Group Ltd as a person with significant control on 2022-01-05

View Document

06/01/226 January 2022 Registered office address changed from Unit 4-5 Fishwicks Industrial Estate Suttons Oak Drive Baxters Lane St. Helens Merseyside WA9 3NA United Kingdom to Unit 4, the Willows Boston Park Wilcock Road Haydock. WA11 9SR on 2022-01-06

View Document

17/12/2117 December 2021 Termination of appointment of Richard Bisson as a director on 2021-12-14

View Document

29/11/2129 November 2021 Cessation of Neil James Draper as a person with significant control on 2021-11-01

View Document

29/11/2129 November 2021 Notification of Sso Group Ltd as a person with significant control on 2021-11-01

View Document

29/11/2129 November 2021 Cessation of Peter Gordon Draper as a person with significant control on 2021-11-01

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

09/11/219 November 2021 Appointment of Gary Mcdermott as a director on 2021-11-01

View Document

09/11/219 November 2021 Appointment of Mr Richard Bisson as a director on 2021-11-01

View Document

16/06/2116 June 2021 Change of details for Mr Neil James Draper as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 PSC'S CHANGE OF PARTICULARS / MR NEIL JAMES DRAPER / 16/06/2021

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON ROY HASLAM / 09/04/2021

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROY HASLAM / 09/04/2021

View Document

08/02/218 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information