SSP BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Total exemption full accounts made up to 2024-06-30 |
| 06/06/256 June 2025 | Change of details for Mr Sukhjit Paul as a person with significant control on 2025-06-05 |
| 05/06/255 June 2025 | Director's details changed for Mr Sukhjit Paul on 2025-06-05 |
| 05/06/255 June 2025 | Change of details for Mr Sukhjit Paul as a person with significant control on 2025-06-05 |
| 27/03/2527 March 2025 | Previous accounting period shortened from 2024-06-27 to 2024-06-26 |
| 11/12/2411 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 23/04/2423 April 2024 | Total exemption full accounts made up to 2023-06-30 |
| 02/04/242 April 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
| 29/03/2429 March 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
| 02/10/232 October 2023 | Appointment of Mrs Hardeep Paul as a secretary on 2023-09-01 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 24/05/2324 May 2023 | Micro company accounts made up to 2022-06-30 |
| 31/03/2331 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/12/2110 December 2021 | Previous accounting period extended from 2021-03-28 to 2021-06-30 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
| 31/12/2031 December 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 26/02/2026 February 2020 | DISS40 (DISS40(SOAD)) |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
| 25/02/2025 February 2020 | FIRST GAZETTE |
| 27/12/1927 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
| 16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJIT PAUL / 16/01/2019 |
| 21/12/1821 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
| 12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 8 SOUTH STREET BIRMINGHAM B17 0DB ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1827 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
| 27/12/1727 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
| 29/12/1629 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/02/1624 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 16/02/1616 February 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
| 04/12/154 December 2015 | PREVSHO FROM 28/02/2016 TO 31/03/2015 |
| 04/12/154 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
| 04/12/154 December 2015 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 12 BRANDHALL ROAD OLDBURY WEST MIDLANDS B68 8DP |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 13/02/1513 February 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
| 20/11/1420 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 30/12/1330 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
| 29/11/1329 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 21/12/1221 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 16/02/1216 February 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 29/09/1129 September 2011 | PREVEXT FROM 31/12/2010 TO 28/02/2011 |
| 13/01/1113 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
| 13/01/1113 January 2011 | APPOINTMENT TERMINATED, SECRETARY HARDEEP PAUL |
| 10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUKHJIT PAUL / 09/02/2010 |
| 09/02/109 February 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
| 03/09/093 September 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
| 22/05/0922 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 18/12/0718 December 2007 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
| 19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 05/01/075 January 2007 | SECRETARY RESIGNED |
| 05/01/075 January 2007 | DIRECTOR RESIGNED |
| 28/12/0628 December 2006 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
| 17/10/0617 October 2006 | NEW SECRETARY APPOINTED |
| 17/10/0617 October 2006 | NEW DIRECTOR APPOINTED |
| 17/10/0617 October 2006 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND |
| 08/12/058 December 2005 | 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