S & S BUILDING SERVICES LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

22/11/2122 November 2021 Application to strike the company off the register

View Document

02/08/212 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/03/172 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

08/03/168 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

24/03/1524 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

21/10/1421 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/09/1323 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN COX

View Document

12/11/1212 November 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 21 MARKET SQUARE BICESTER OXON OX26 6AD

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/119 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOOD / 01/01/2010

View Document

20/09/1020 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COX / 01/01/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COX / 01/11/2008

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 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