SS GUARDING LTD

Company Documents

DateDescription
05/09/255 September 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

14/01/2514 January 2025 Resolutions

View Document

14/01/2514 January 2025 Appointment of a voluntary liquidator

View Document

14/01/2514 January 2025 Statement of affairs

View Document

14/01/2514 January 2025 Registered office address changed from Unit 9a Leys Farm Business Centre Chelmsford Road Ongar Essex CM5 9NW United Kingdom to Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park the Drive CM13 3BE on 2025-01-14

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

12/12/2312 December 2023 Registration of charge 074915380003, created on 2023-12-07

View Document

09/12/239 December 2023 Satisfaction of charge 1 in full

View Document

01/12/231 December 2023 Registration of charge 074915380002, created on 2023-11-15

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

23/12/2223 December 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

19/01/2219 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM SECURITY SUITE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CHRISTOPHER STONE / 01/01/2014

View Document

27/09/1327 September 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

09/03/139 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 COMPANY NAME CHANGED NATAJAKS CLUB LIMITED CERTIFICATE ISSUED ON 02/11/12

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM NATAJAKS CLUB LTD FAMBRIDGE YACHT HAVEN NORTH FAMBRIDGE ESSEX CM3 6LU UNITED KINGDOM

View Document

02/11/122 November 2012 SECRETARY APPOINTED MRS NATALIE STONE

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/01/1227 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

13/01/1113 January 2011 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