SSA DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Registration of charge 109623460007, created on 2025-07-10 |
17/06/2517 June 2025 New | Satisfaction of charge 109623460002 in full |
17/06/2517 June 2025 New | Satisfaction of charge 109623460001 in full |
06/02/256 February 2025 | Confirmation statement made on 2025-01-04 with no updates |
03/10/243 October 2024 | Registration of charge 109623460005, created on 2024-09-24 |
03/10/243 October 2024 | Registration of charge 109623460006, created on 2024-09-24 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/03/2421 March 2024 | Registration of charge 109623460003, created on 2024-03-18 |
21/03/2421 March 2024 | Registration of charge 109623460004, created on 2024-03-18 |
05/02/245 February 2024 | Micro company accounts made up to 2023-09-30 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with updates |
11/12/2311 December 2023 | Termination of appointment of Scott Mccready as a director on 2023-12-11 |
16/11/2316 November 2023 | Registration of charge 109623460002, created on 2023-11-10 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
16/03/2316 March 2023 | Appointment of Mr Scott Mccready as a director on 2023-03-16 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with updates |
16/03/2316 March 2023 | Change of details for Mrs Katherine Jean Elizabeth Mccready as a person with significant control on 2023-03-16 |
02/03/232 March 2023 | Termination of appointment of Scott Mccready as a director on 2023-03-02 |
02/03/232 March 2023 | Notification of Katherine Mccready as a person with significant control on 2023-03-02 |
02/03/232 March 2023 | Cessation of Scott Mccready as a person with significant control on 2023-03-02 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
16/02/2316 February 2023 | Appointment of Mrs Katherine Mccready as a director on 2023-02-16 |
15/02/2315 February 2023 | Termination of appointment of Neil Richard Thomas Oxton as a director on 2023-02-14 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with updates |
06/12/226 December 2022 | Change of details for Mr Scott Mccready as a person with significant control on 2022-12-06 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
05/12/225 December 2022 | Termination of appointment of Kenneth Cameron Mckee as a director on 2022-12-05 |
23/11/2223 November 2022 | Micro company accounts made up to 2022-09-30 |
21/11/2221 November 2022 | Director's details changed for Mr Neil Richard Thomas Oxton on 2022-11-21 |
21/11/2221 November 2022 | Director's details changed for Mr Kenneth Cameron Mckee on 2022-11-21 |
21/11/2221 November 2022 | Registered office address changed from Suite 14a Egerton House Tower Road Birkenhead Merseyside CH41 1FN England to 94 Wallasey Road Wallasey CH44 2AE on 2022-11-21 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/05/2219 May 2022 | Appointment of Mr Kenneth Cameron Mckee as a director on 2022-05-19 |
07/02/227 February 2022 | Appointment of Mr Neil Richard Thomas Oxton as a director on 2022-02-07 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with updates |
24/01/2224 January 2022 | Registered office address changed from 16 Ravenswood Avenue Birkenhead CH42 4NX England to Suite 14a Egerton House Tower Road Birkenhead Merseyside CH41 1FN on 2022-01-24 |
12/11/2112 November 2021 | Micro company accounts made up to 2021-09-30 |
02/11/212 November 2021 | Termination of appointment of Katherine Mccready as a director on 2021-11-02 |
02/11/212 November 2021 | Registered office address changed from 94 Wallasey Road Wallasey CH44 2AE England to 16 Ravenswood Avenue Birkenhead CH42 4NX on 2021-11-02 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-13 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/11/1925 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
08/11/198 November 2019 | REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 14 MOUNT WAY WIRRAL CH63 5RA UNITED KINGDOM |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/07/1920 July 2019 | REGISTERED OFFICE CHANGED ON 20/07/2019 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW UNITED KINGDOM |
30/05/1930 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
06/10/176 October 2017 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
14/09/1714 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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