SS TESTING LIMITED
Company Documents
Date | Description |
---|---|
15/07/2415 July 2024 | Final Gazette dissolved following liquidation |
15/04/2415 April 2024 | Return of final meeting in a creditors' voluntary winding up |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Appointment of a voluntary liquidator |
18/05/2318 May 2023 | Registered office address changed from Unit 17 K3 Business Park 200 Clough Road Hull East Riding of Yorkshire HU5 1SN England to The Chapel Bridge Street Driffield YO25 6DA on 2023-05-18 |
18/05/2318 May 2023 | Statement of affairs |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
12/01/2312 January 2023 | Satisfaction of charge 068343810002 in full |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with updates |
22/12/2122 December 2021 | Registered office address changed from Ground Floor Unity House Rotterdam Road Hull HU7 0XD England to Unit 17 K3 Business Park 200 Clough Road Hull East Riding of Yorkshire HU5 1SN on 2021-12-22 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Director's details changed for Mr Shane Lee Sisson on 2021-06-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/06/209 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
05/02/205 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068343810002 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM UNITY HOUSE ROTTERDAM ROAD SUTTON FIELDS INDUSTRIAL ESTATE HULL HU7 0XD ENGLAND |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068343810001 |
05/03/185 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE LEE SISSON / 05/03/2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 133 AXMINSTER CLOSE BRANSHOLME HULL HU7 4SE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE LEE SISSON / 03/03/2010 |
29/04/1029 April 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
03/03/093 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SS TESTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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