SS TECHNOLOGY SERVICES LTD

Company Documents

DateDescription
15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 PREVEXT FROM 30/09/2013 TO 31/01/2014

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP VIJAYAKUMAR / 20/11/2013

View Document

20/11/1320 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDHYA SANDEEP / 20/11/2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
FLAT 4 RODDELL COURT
OLD BATH ROAD
SLOUGH
SL3 0QJ
UNITED KINGDOM

View Document

13/09/1313 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/09/117 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP VIJAYAKUMAR / 01/10/2009

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

08/09/108 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP VIJAYAKUMAR / 18/01/2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDHYA SANDEEP / 18/01/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM GROUND FLOOR FLAT 672 FILTON AVENUE BRISTOL BS34 7JY

View Document

08/09/098 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/08 FROM: GISTERED OFFICE CHANGED ON 11/11/2008 FROM 123, KATHERINE ROAD LONDON E6 1ES UNITED KINGDOM

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP VIJAYAKUMAR / 08/10/2008

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SANDHYA SANDEEP / 05/10/2008

View Document

02/09/082 September 2008 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