S.S. SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

25/10/2325 October 2023 Second filing of Confirmation Statement dated 2023-10-04

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Director's details changed for Mr Andrew Paul Stokes on 2022-12-05

View Document

04/04/234 April 2023 Appointment of Mr William Michael Pharaoh as a director on 2022-12-05

View Document

30/03/2330 March 2023 Director's details changed for Mr Andrew Paul Stokes on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from 77 Sheffield Road Rotherham S60 1DA England to Hollowgate House Hollowgate Rotherham S60 2LD on 2023-03-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/10/214 October 2021 Cessation of Ronald Albert Stokes as a person with significant control on 2021-09-29

View Document

04/10/214 October 2021 Notification of Andrew Paul Stokes as a person with significant control on 2021-09-29

View Document

04/10/214 October 2021 Termination of appointment of Jennifer Linda Stokes as a director on 2021-09-29

View Document

04/10/214 October 2021 Termination of appointment of Jennifer Linda Stokes as a secretary on 2021-09-29

View Document

04/10/214 October 2021 Termination of appointment of Ronald Albert Stokes as a director on 2021-09-29

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES

View Document

09/09/209 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034155210004

View Document

01/03/181 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034155210006

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT STOKES / 19/12/2017

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM SORBY HOUSE, THE POINT BRADMARSH BUSINESS PARK ROTHERHAM SOUTH YORKSHIRE S60 1DR

View Document

19/12/1719 December 2017 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LINDA STOKES / 19/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL STOKES / 19/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LINDA STOKES / 19/12/2017

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034155210005

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, NO UPDATES

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034155210004

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/04/166 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/08/1216 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL STOKES / 06/08/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/06/0820 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: SORBY HOUSE 79 SORBY WAY, WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 1DR

View Document

30/08/0630 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/02/061 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/061 February 2006 £ NC 100/10000 22/11/

View Document

01/02/061 February 2006 NC INC ALREADY ADJUSTED 22/11/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/02

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 ALTER MEM AND ARTS 04/09/97

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 COMPANY NAME CHANGED ELVELOPE LIMITED CERTIFICATE ISSUED ON 12/09/97

View Document

06/08/976 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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