S & S CONSULTING SERVICES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-04-13 with updates |
11/10/2411 October 2024 | Registration of charge 078128850002, created on 2024-10-07 |
01/10/241 October 2024 | Accounts for a medium company made up to 2023-10-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-04-13 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/06/2326 June 2023 | Change of details for Mr Spencer George Hill as a person with significant control on 2022-10-31 |
20/06/2320 June 2023 | Notification of Joanne Louise Brookfield as a person with significant control on 2022-10-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-04-13 with updates |
01/05/231 May 2023 | Memorandum and Articles of Association |
01/05/231 May 2023 | Change of share class name or designation |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
13/04/2313 April 2023 | Full accounts made up to 2022-10-31 |
05/04/235 April 2023 | Appointment of Joanne Louise Brookfield as a director on 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-10-31 |
17/12/2117 December 2021 | Satisfaction of charge 078128850001 in full |
13/04/2113 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/05/205 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
04/02/204 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SARAH HILL |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078128850001 |
22/10/1922 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HILL |
21/02/1921 February 2019 | 31/10/18 UNAUDITED ABRIDGED |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
11/07/1811 July 2018 | 02/03/17 STATEMENT OF CAPITAL GBP 102 |
28/11/1728 November 2017 | 28/11/17 STATEMENT OF CAPITAL GBP 101 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH FLEMING / 10/11/2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/12/1521 December 2015 | DIRECTOR APPOINTED SARAH FLEMING |
07/12/157 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
16/11/1516 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER GEORGE HILL / 16/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/12/1415 December 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
30/08/1430 August 2014 | CONSOLIDATION 30/10/13 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/10/1331 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
09/01/139 January 2013 | 31/10/12 TOTAL EXEMPTION FULL |
13/12/1213 December 2012 | 30/10/12 STATEMENT OF CAPITAL GBP 100 |
25/10/1225 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
17/10/1117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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