SSS ENGINEERING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTermination of appointment of Joshua Anthony Pesticcio as a director on 2025-08-15

View Document

14/08/2514 August 2025 NewSatisfaction of charge 084156660005 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 084156660002 in full

View Document

03/02/253 February 2025 Termination of appointment of Joshua Anthony Pesticcio as a director on 2025-02-03

View Document

03/02/253 February 2025 Cessation of Joshua Pesticco as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Cessation of Alison Pesticcio as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mr Joshua Anthony Pesticcio as a director on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Thomas Jordan Pesticcio as a director on 2025-02-03

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

09/01/259 January 2025 Notification of Steven Pesticcio as a person with significant control on 2024-12-17

View Document

09/01/259 January 2025 Notification of Alison Pesticcio as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Cessation of Alison Pesticcio as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Appointment of Mr Thomas Jordan Pesticcio as a director on 2024-12-17

View Document

17/12/2417 December 2024 Cessation of Steven Wayne Pesticcio as a person with significant control on 2024-12-17

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/11/2315 November 2023 Registration of charge 084156660005, created on 2023-11-13

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

20/12/2220 December 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ANTHONY PESTICCIO / 06/03/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/01/197 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084156660003

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084156660004

View Document

11/07/1811 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR JOSHUA ANTHONY PESTICCIO

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/06/1625 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1625 June 2016 COMPANY NAME CHANGED SSS STEEL PROFILES LIMITED CERTIFICATE ISSUED ON 25/06/16

View Document

11/04/1611 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084156660003

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/152 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084156660002

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084156660001

View Document

11/03/1411 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

22/02/1322 February 2013 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