SSS ENGINEERING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Termination of appointment of Joshua Anthony Pesticcio as a director on 2025-08-15 |
14/08/2514 August 2025 New | Satisfaction of charge 084156660005 in full |
14/08/2514 August 2025 New | Satisfaction of charge 084156660002 in full |
03/02/253 February 2025 | Termination of appointment of Joshua Anthony Pesticcio as a director on 2025-02-03 |
03/02/253 February 2025 | Cessation of Joshua Pesticco as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Cessation of Alison Pesticcio as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Appointment of Mr Joshua Anthony Pesticcio as a director on 2025-02-03 |
03/02/253 February 2025 | Termination of appointment of Thomas Jordan Pesticcio as a director on 2025-02-03 |
10/01/2510 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
09/01/259 January 2025 | Notification of Steven Pesticcio as a person with significant control on 2024-12-17 |
09/01/259 January 2025 | Notification of Alison Pesticcio as a person with significant control on 2024-12-17 |
17/12/2417 December 2024 | Cessation of Alison Pesticcio as a person with significant control on 2024-12-17 |
17/12/2417 December 2024 | Appointment of Mr Thomas Jordan Pesticcio as a director on 2024-12-17 |
17/12/2417 December 2024 | Cessation of Steven Wayne Pesticcio as a person with significant control on 2024-12-17 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
15/11/2315 November 2023 | Registration of charge 084156660005, created on 2023-11-13 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-02-28 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with updates |
20/12/2220 December 2022 | Certificate of change of name |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/12/2021 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ANTHONY PESTICCIO / 06/03/2020 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/01/197 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084156660003 |
07/01/197 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084156660004 |
11/07/1811 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
15/03/1815 March 2018 | DIRECTOR APPOINTED MR JOSHUA ANTHONY PESTICCIO |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
25/06/1625 June 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/06/1625 June 2016 | COMPANY NAME CHANGED SSS STEEL PROFILES LIMITED CERTIFICATE ISSUED ON 25/06/16 |
11/04/1611 April 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
17/03/1617 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084156660003 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/04/152 April 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
05/01/155 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 084156660002 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/06/1420 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084156660001 |
11/03/1411 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
22/02/1322 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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