SELF-SERVICE SOLUTIONS LTD

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Appointment of Mr Thomas Baker as a director on 2023-09-01

View Document

15/09/2315 September 2023 Registered office address changed from Unit 26, North Orbital Commercial Park Napsbury Lane St Albans AL1 1XB England to Suite 534 28 Old Brompton Road London SW7 3SS on 2023-09-15

View Document

09/06/239 June 2023 Appointment of Ipassport Ltd as a director on 2022-04-01

View Document

09/06/239 June 2023 Cessation of Silver Shamrock Limited as a person with significant control on 2022-04-01

View Document

09/06/239 June 2023 Termination of appointment of Mark Alexander Shirran as a director on 2022-04-01

View Document

09/06/239 June 2023 Cessation of Velocity Ventures Ltd as a person with significant control on 2022-04-01

View Document

09/06/239 June 2023 Termination of appointment of Philip Stephen Holm as a director on 2022-04-01

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

09/06/239 June 2023 Notification of a person with significant control statement

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

05/03/215 March 2021 CESSATION OF PHILIP STEPHEN HOLM AS A PSC

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVER SHAMROCK LIMITED

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MR MARK ALEXANDER SHIRRAN

View Document

08/06/208 June 2020 CESSATION OF BEN STOCKER AS A PSC

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VELOCITY VENTURES LTD

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR BEN STOCKER

View Document

22/11/1722 November 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STEPHEN HOLM / 19/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / PHILLIP STEPHEN HOLM / 19/07/2017

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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