SSR SITE SOLUTIONS LIMITED

Company Documents

DateDescription
13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM
OFFICE 4B/4C SPACEMAKER 572 IPSWICH ROAD
COLCHESTER
ESSEX
CO4 9HB

View Document

10/11/1510 November 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
6 COMMERCE WAY
WHITEHALL INDUSTRIAL ESTATE
COLCHESTER
ESSEX
CO2 8HH
UNITED KINGDOM

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT RIDGERS

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RIDGERS / 28/07/2014

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR SCOTT RIDGERS

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JACOBS / 28/07/2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM
6 COMMERCE WAY
WHITEHALL INDUSTRIAL ESTATE
COLCHESTER
ESSEX
CO2 8HH

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH RIDGERS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/06/1322 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/1324 March 2013 DIRECTOR APPOINTED MR STEVE JACOBS

View Document

24/03/1324 March 2013 DIRECTOR APPOINTED MR MARK RIDGERS

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/133 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/06/1226 June 2012 PREVSHO FROM 31/05/2012 TO 31/01/2012

View Document

01/02/121 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/11/1130 November 2011 CURREXT FROM 30/11/2011 TO 31/05/2012

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM LODGE HOUSE LODGE LANE LANGHAM COLCHESTER CO4 5NE UNITED KINGDOM

View Document

09/02/119 February 2011 COMPANY NAME CHANGED RIDGECOLNE SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

02/02/112 February 2011 DIRECTOR APPOINTED SARAH LOUISE RIDGERS

View Document

31/01/1131 January 2011 CHANGE OF NAME 24/01/2011

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT RIDGERS

View Document

30/11/1030 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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