STRUCTURED SOFTWARE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/05/2430 May 2024 Registered office address changed from Suite 2 22a Duke Street Barrow-in-Furness Cumbria LA14 1HH to College House Howard Street Barrow-in-Furness Cumbria LA14 1NB on 2024-05-30

View Document

18/12/2318 December 2023 Change of details for Mr Mark Gerald Walker as a person with significant control on 2019-09-02

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Satisfaction of charge 021536540002 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

11/01/1911 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GERALD WALKER

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

27/12/1727 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/06/159 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/06/149 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/06/126 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/08/1110 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 2 HIGHFIELD RD. BARROW IN FURNESS CUMBRIA LA14 5PA

View Document

18/07/1118 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GERALD WALKER / 03/06/2010

View Document

03/06/103 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 £ NC 1000/100000 01/06

View Document

12/06/0612 June 2006 NC INC ALREADY ADJUSTED 01/06/06

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/08/017 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 03/06/01; NO CHANGE OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 03/06/00; NO CHANGE OF MEMBERS

View Document

20/08/9920 August 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/05

View Document

01/09/921 September 1992 RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/921 September 1992 REGISTERED OFFICE CHANGED ON 01/09/92

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 AUDITOR'S RESIGNATION

View Document

30/07/9130 July 1991 RETURN MADE UP TO 03/06/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: 124 FRIARS LANE BARROW -IN- FURNESS CUMBRIA LA13 9NU

View Document

16/10/9016 October 1990 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 03/06/89; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 WD 18/11/87 PD 13/11/87--------- £ SI 2@1

View Document

14/12/8714 December 1987 WD 18/11/87 AD 13/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

02/12/872 December 1987 REGISTERED OFFICE CHANGED ON 02/12/87 FROM: DEREK ROSS MAIN STREET GRANGE OVER SANDS CUMBRIA LA11 6DP

View Document

25/11/8725 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8720 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

12/10/8712 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/10/878 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/878 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 COMPANY NAME CHANGED SORTRACE LIMITED CERTIFICATE ISSUED ON 25/09/87

View Document

18/09/8718 September 1987 ALTER MEM AND ARTS 250887

View Document

10/08/8710 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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