SSW PRESTON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

02/05/242 May 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Registered office address changed from 10 Park Place Manchester M4 4EY United Kingdom to 54 Lancaster Road Preston PR1 1DD on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mrs Sonal Purohit on 2022-04-01

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 55 SELBOURNE STREET PRESTON PR1 4LA UNITED KINGDOM

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 10 PARK PLACE MANCHESTER GREATER MANCHESTER M4 4EY ENGLAND

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 REGISTER SNAPSHOT FOR EW05

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

11/07/1811 July 2018 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAZIA TAHIR

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAVED SABIR TAHIR / 26/06/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 REGISTER SNAPSHOT FOR EW01

View Document

28/06/1828 June 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MRS MYRA RASOOL

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAVED TAHIR

View Document

26/06/1726 June 2017 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