SS ELECTRICAL SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

17/09/2517 September 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

24/09/2424 September 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

19/08/2319 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Director's details changed for Mr Samuel Gray on 2021-07-26

View Document

26/07/2126 July 2021 Change of details for Mr Samuel Gray as a person with significant control on 2021-07-26

View Document

06/07/216 July 2021 Change of details for Mr Samuel Gray as a person with significant control on 2020-12-01

View Document

06/07/216 July 2021 Register inspection address has been changed to The Garden House 6 Salisbury Close Saxilby Lincoln LN1 2FS

View Document

05/07/215 July 2021 Change of details for Mr Samuel Gray as a person with significant control on 2020-12-01

View Document

05/07/215 July 2021 Director's details changed for Mr Samuel Gray on 2020-12-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 57 JUBILEE STREET NEWARK NG24 4DA ENGLAND

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BRIGGS-PRICE

View Document

09/09/199 September 2019 CESSATION OF SAMUEL BRIGGS-PRICE AS A PSC

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

27/06/1827 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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