SSP BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/06/256 June 2025 Change of details for Mr Sukhjit Paul as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr Sukhjit Paul on 2025-06-05

View Document

05/06/255 June 2025 Change of details for Mr Sukhjit Paul as a person with significant control on 2025-06-05

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-06-27 to 2024-06-26

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/04/242 April 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

29/03/2429 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

02/10/232 October 2023 Appointment of Mrs Hardeep Paul as a secretary on 2023-09-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-06-30

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/12/2110 December 2021 Previous accounting period extended from 2021-03-28 to 2021-06-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/12/2031 December 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

27/12/1927 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

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

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJIT PAUL / 16/01/2019

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 8 SOUTH STREET BIRMINGHAM B17 0DB ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

27/12/1727 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/02/1616 February 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 PREVSHO FROM 28/02/2016 TO 31/03/2015

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 12 BRANDHALL ROAD OLDBURY WEST MIDLANDS B68 8DP

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/09/1129 September 2011 PREVEXT FROM 31/12/2010 TO 28/02/2011

View Document

13/01/1113 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY HARDEEP PAUL

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUKHJIT PAUL / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

03/09/093 September 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND

View Document

08/12/058 December 2005 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