SS. GAMING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/08/235 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

05/08/235 August 2023 Cessation of Stewart Mcguckin as a person with significant control on 2023-07-31

View Document

05/08/235 August 2023 Notification of Stephen Mcguckin as a person with significant control on 2023-07-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/07/206 July 2020 DIRECTOR APPOINTED MRS CLAIRE MCGUCKIN

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 1 LOMOND HEIGHTS COOKSTOWN TYRONE BT80 8XW

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/11/1929 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART MCGUCKIN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/01/1726 January 2017 Annual return made up to 20 May 2016 with full list of shareholders

View Document

26/01/1726 January 2017 COMPANY RESTORED ON 26/01/2017

View Document

01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/07/1431 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/08/1321 August 2013 20/05/13 NO CHANGES

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/07/1217 July 2012 20/05/12 NO CHANGES

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 9 ROCHEVILLE COOKSTOWN CO TYRONE BT80 8QE

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/09/112 September 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/06/097 June 2009 20/05/09 ANNUAL RETURN SHUTTLE

View Document

30/03/0930 March 2009 31/05/08 ANNUAL ACCTS

View Document

04/06/084 June 2008 20/05/08 ANNUAL RETURN SHUTTLE

View Document

09/04/089 April 2008 31/05/07 ANNUAL ACCTS

View Document

19/11/0719 November 2007 31/05/06 ANNUAL ACCTS

View Document

16/11/0716 November 2007 CHANGE IN SIT REG ADD

View Document

27/09/0627 September 2006 31/05/05 ANNUAL ACCTS

View Document

22/06/0622 June 2006 20/05/06 ANNUAL RETURN SHUTTLE

View Document

04/07/054 July 2005 20/05/05 ANNUAL RETURN SHUTTLE

View Document

04/04/054 April 2005 31/05/04 ANNUAL ACCTS

View Document

19/01/0519 January 2005 CHANGE IN SIT REG ADD

View Document

15/07/0415 July 2004 20/05/04 ANNUAL RETURN SHUTTLE

View Document

09/08/039 August 2003 RETURN OF ALLOT OF SHARES

View Document

30/05/0330 May 2003 CHANGE OF DIRS/SEC

View Document

20/05/0320 May 2003 MEMORANDUM

View Document

20/05/0320 May 2003 DECLN COMPLNCE REG NEW CO

View Document

20/05/0320 May 2003 ARTICLES

View Document

20/05/0320 May 2003 PARS RE DIRS/SIT REG OFF

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