SINGHS 1 ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
| 30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 09/04/249 April 2024 | Registered office address changed from Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to 2 Sticker Lane Bradford BD4 8DL on 2024-04-09 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
| 12/12/2312 December 2023 | Change of details for Sss Associates Limited as a person with significant control on 2023-12-09 |
| 20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 30/11/2230 November 2022 | Director's details changed for Mr Jagjit Singh Chahal on 2022-11-30 |
| 30/11/2230 November 2022 | Director's details changed for Mr Gurbinder Singh Johal on 2022-11-30 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 04/01/184 January 2018 | CESSATION OF JAGJIT SINGH CHAHAL AS A PSC |
| 04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SSS ASSOCIATES LIMITED |
| 04/01/184 January 2018 | CESSATION OF GURBINDER SINGH JOHAL AS A PSC |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/09/1726 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
| 14/10/1614 October 2016 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM ALBION HOUSE 64 VICAR LANE BRADFORD WEST YORKSHIRE BD1 5AH |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 09/12/159 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 15/12/1415 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 09/12/139 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 24/01/1324 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 16/12/1116 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
| 22/12/1022 December 2010 | DIRECTOR APPOINTED MR JAGJIT SINGH CHAHAL |
| 22/12/1022 December 2010 | DIRECTOR APPOINTED MR GURBINDER SINGH JOHAL |
| 22/12/1022 December 2010 | SECRETARY APPOINTED MR GURBINDER SINGH JOHAL |
| 10/12/1010 December 2010 | COMPANY NAME CHANGED SINGHS 1 LIMITED CERTIFICATE ISSUED ON 10/12/10 |
| 09/12/109 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 09/12/109 December 2010 | COMPANY NAME CHANGED S ASSOCIATES LIMITED CERTIFICATE ISSUED ON 09/12/10 |
| 09/12/109 December 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
More Company Information
Recently Viewed
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