SSW HUDDERSFIELD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
27/05/2527 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-03-31 |
08/04/248 April 2024 | Particulars of variation of rights attached to shares |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Termination of appointment of Rachel Ramsden as a director on 2024-03-15 |
12/12/2312 December 2023 | Appointment of Miss Iram Rasool as a director on 2023-12-12 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-03-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/11/224 November 2022 | Termination of appointment of Steven Whitham as a director on 2022-10-22 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Appointment of Ms Rachel Ramsden as a director on 2022-05-12 |
12/05/2212 May 2022 | Termination of appointment of Javed Sabir Tahir as a director on 2022-05-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
26/04/2126 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/09/2025 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/08/1919 August 2019 | VARYING SHARE RIGHTS AND NAMES |
25/07/1925 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 26/06/2018 |
08/11/188 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABIR HOUSE INVESTMENTS LTD |
08/11/188 November 2018 | CESSATION OF JAVED SABIR TAHIR AS A PSC |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
19/07/1819 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | PREVSHO FROM 30/06/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | 17/07/17 STATEMENT OF CAPITAL GBP 200 |
10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 10 PARK PLACE MANCHESTER GREATER MANCHESTER M4 4EY ENGLAND |
19/07/1719 July 2017 | DIRECTOR APPOINTED MR STEVEN WHITHAM |
27/06/1727 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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