SSR SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-05 with updates |
25/03/2525 March 2025 | Micro company accounts made up to 2024-03-31 |
05/04/245 April 2024 | Notification of Sally Glossop as a person with significant control on 2024-01-22 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with updates |
02/04/242 April 2024 | Cessation of Roy Glossop as a person with significant control on 2024-01-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Termination of appointment of Roy Glossop as a director on 2024-01-22 |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
25/03/2225 March 2022 | Change of details for Mr Roy Glossop as a person with significant control on 2021-12-21 |
16/12/2116 December 2021 | Registered office address changed from 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England to 16 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU on 2021-12-16 |
06/10/216 October 2021 | Registered office address changed from 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY to 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2021-10-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/07/168 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY GLOSSOP / 01/05/2015 |
08/07/168 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY GLOSSOP / 01/05/2015 |
08/07/168 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GLOSSOP / 01/05/2015 |
08/07/168 July 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/06/1312 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
16/05/1316 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY GLOSSOP / 30/04/2010 |
21/05/1021 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/11/0827 November 2008 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 6-7 CASTLE GATE, CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HD |
15/05/0815 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/12/0721 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/05/0722 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: MERCER HOUSE 10 WATERMARK WAY HERTFORD HERTFORDSHIRE SG13 7TZ |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/08/0431 August 2004 | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/048 July 2004 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
30/09/0330 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/09/0319 September 2003 | DIRECTOR RESIGNED |
19/09/0319 September 2003 | SECRETARY RESIGNED |
19/09/0319 September 2003 | NEW DIRECTOR APPOINTED |
19/09/0319 September 2003 | REGISTERED OFFICE CHANGED ON 19/09/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
14/08/0314 August 2003 | 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