S&S (CARLISLE) LIMITED
Company Documents
Date | Description |
---|---|
08/07/218 July 2021 | Final Gazette dissolved following liquidation |
08/07/218 July 2021 | Final Gazette dissolved following liquidation |
19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
17/04/2017 April 2020 | DIRECTOR APPOINTED SUSANNE ANETTE OLOFSSON |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | COMPANY NAME CHANGED PRINT GRAPHIC LIMITED CERTIFICATE ISSUED ON 18/02/19 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
02/07/182 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/10/1527 October 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HAROLD REES / 01/01/2013 |
31/07/1431 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 |
23/10/1323 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/10/1226 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
28/10/1028 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAROLD REES / 21/09/2010 |
28/10/1028 October 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
28/10/1028 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSANNE ANETTE OLOFSSON / 21/09/2010 |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/10/0930 October 2009 | Annual return made up to 21 September 2009 with full list of shareholders |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/04/0613 April 2006 | REGISTERED OFFICE CHANGED ON 13/04/06 FROM: KINGMOOR ROAD KINGMOOR INDUSTRIAL ESTATE CARLISLE CUMBRIA CA3 9QJ |
03/11/053 November 2005 | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | NEW SECRETARY APPOINTED |
29/09/0529 September 2005 | SECRETARY RESIGNED |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/11/0410 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0419 October 2004 | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
25/11/0325 November 2003 | DIRECTOR'S PARTICULARS CHANGED |
07/10/037 October 2003 | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS |
09/06/039 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
12/09/0212 September 2002 | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
01/11/011 November 2001 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01 |
08/10/018 October 2001 | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS |
12/07/0112 July 2001 | DIRECTOR RESIGNED |
12/07/0112 July 2001 | SECRETARY RESIGNED |
12/07/0112 July 2001 | NEW SECRETARY APPOINTED |
31/10/0031 October 2000 | NEW DIRECTOR APPOINTED |
31/10/0031 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/10/0031 October 2000 | REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
31/10/0031 October 2000 | DIRECTOR RESIGNED |
31/10/0031 October 2000 | SECRETARY RESIGNED |
21/09/0021 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of S&S (CARLISLE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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