SSS SELECT LIMITED

Company Documents

DateDescription
28/06/2428 June 2024

View Document

28/06/2428 June 2024 Registered office address changed to PO Box 4385, 08572421 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-28

View Document

28/06/2428 June 2024

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

08/03/198 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIFAH JOHNSON

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM C/O PLATINUM FINANCIAL SOLUTIONZ SUITE 3A FLOOR 2 WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX ENGLAND

View Document

24/07/1624 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/10/1514 October 2015 DISS40 (DISS40(SOAD))

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O PLATINUM FINANCIAL SOLUTIONZ SUITE 3A. FLOOR 2, WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

11/10/1511 October 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

11/10/1511 October 2015 REGISTERED OFFICE CHANGED ON 11/10/2015 FROM 209A STATION LANE HORNCHURCH ESSEX RM12 6LL ENGLAND

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/03/151 March 2015 REGISTERED OFFICE CHANGED ON 01/03/2015 FROM SUITE 3A FLOOR 2 WEMBLEY POINT, 1 HARROW ROAD WEMBLEY HA9 6DE

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR KIFAH JOHNSON

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR KIFAH JOHNSON

View Document

06/07/146 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

17/06/1317 June 2013 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