SSR SUSPENSION LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/03/2516 March 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

18/02/2418 February 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

22/01/2422 January 2024 Register inspection address has been changed to 14 Unit 14 Tweedale Court Industrial Estate Madeley Telford Shropshire TF7 4JZ

View Document

26/05/2326 May 2023 Registered office address changed from Unit 14 Tweedale Court Industrial Estate Madeley Telford Shropshire TF7 4JZ to 28 Unit a 28 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-05-26

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ADRIAN STANDLEY / 04/09/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN STANDLEY / 04/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/03/1919 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

16/04/1816 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 8 PLANT CLOSE DAWLEY BANK TELFORD SHROPSHIRE TF4 2GT UNITED KINGDOM

View Document

08/09/158 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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