SS HGV DRIVING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/07/2526 July 2025 | Compulsory strike-off action has been discontinued |
| 26/07/2526 July 2025 | Compulsory strike-off action has been discontinued |
| 23/07/2523 July 2025 | Confirmation statement made on 2025-05-06 with no updates |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 25/02/2525 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 02/07/242 July 2024 | Confirmation statement made on 2024-05-06 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 26/02/2426 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 08/02/238 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 22/02/2222 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 15/06/1615 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 10/06/1510 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/05/1429 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/06/1310 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 21/05/1221 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 22/01/1222 January 2012 | Annual accounts small company total exemption made up to 31 May 2010 |
| 07/09/117 September 2011 | DISS40 (DISS40(SOAD)) |
| 06/09/116 September 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 07/06/117 June 2011 | FIRST GAZETTE |
| 20/10/1020 October 2010 | DISS40 (DISS40(SOAD)) |
| 19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SARABJIT SINGH / 06/05/2010 |
| 19/10/1019 October 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 05/10/105 October 2010 | FIRST GAZETTE |
| 08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 06/06/096 June 2009 | LOCATION OF REGISTER OF MEMBERS |
| 06/06/096 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 06/06/096 June 2009 | LOCATION OF DEBENTURE REGISTER |
| 06/06/096 June 2009 | REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 7 COLBROOK AVENUE HAYES MIDDLESEX UB3 1JG UNITED KINGDOM |
| 12/06/0812 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / SARABJIT SANDHU / 06/05/2008 |
| 12/06/0812 June 2008 | APPOINTMENT TERMINATED DIRECTOR SARABJIT SANDHU |
| 12/06/0812 June 2008 | DIRECTOR APPOINTED MR SARABJIT SINGH |
| 06/05/086 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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