SSAS SOLUTIONS (UK) LTD

Company Documents

DateDescription
25/05/2525 May 2025 Termination of appointment of Murray Beveridge Smith as a director on 2025-05-16

View Document

15/04/2515 April 2025 Full accounts made up to 2024-05-31

View Document

14/04/2514 April 2025 Director's details changed for Mr Michael David Wright on 2022-01-14

View Document

10/04/2510 April 2025 Change of details for Mattioli Woods Plc as a person with significant control on 2024-09-16

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

27/03/2427 March 2024 Registered office address changed from 6th Floor Rivers House 48-60 High Street Belfast BT1 2BE Northern Ireland to 6th Floor River House 48-60 High Street Belfast BT1 2BE on 2024-03-27

View Document

25/03/2425 March 2024 Registered office address changed from Rivers Edge 11 Ravenhill Road Belfast BT6 8DN to 6th Floor Rivers House 48-60 High Street Belfast BT1 2BE on 2024-03-25

View Document

12/03/2412 March 2024 Full accounts made up to 2023-05-31

View Document

21/08/2321 August 2023 Termination of appointment of Ian Elkington as a director on 2023-08-21

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

06/03/236 March 2023 Full accounts made up to 2022-05-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

04/03/224 March 2022 Full accounts made up to 2021-05-31

View Document

22/04/2022 April 2020 CURREXT FROM 31/03/2020 TO 31/05/2020

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN ELKINGTON / 08/11/2019

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN COWAN

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MURRAY SMITH

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR ALAN COWAN

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MICHAEL WRIGHT

View Document

04/04/194 April 2019 DIRECTOR APPOINTED IAN ELKINGTON

View Document

04/04/194 April 2019 CESSATION OF ALLISON CAROLE CHAMBERS AS A PSC

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

04/04/194 April 2019 CESSATION OF MICHAEL GERARD GALWAY AS A PSC

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTIOLI WOODS PLC

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 13/02/18 STATEMENT OF CAPITAL GBP 300

View Document

15/03/1815 March 2018 13/02/18 STATEMENT OF CAPITAL GBP 300

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 12/07/17 STATEMENT OF CAPITAL GBP 13300

View Document

17/08/1717 August 2017 12/07/17 STATEMENT OF CAPITAL GBP 13300

View Document

10/05/1710 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 126300

View Document

10/05/1710 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 126300

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 150300

View Document

20/05/1620 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 150300

View Document

04/04/164 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 03/04/15 STATEMENT OF CAPITAL GBP 550300.00

View Document

06/05/156 May 2015 03/04/15 STATEMENT OF CAPITAL GBP 550300

View Document

20/03/1520 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 23/06/14 STATEMENT OF CAPITAL GBP 680300

View Document

05/08/145 August 2014 ADOPT ARTICLES 23/06/2014

View Document

07/03/147 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 SECOND FILING WITH MUD 25/02/13 FOR FORM AR01

View Document

22/05/1322 May 2013 06/04/12 STATEMENT OF CAPITAL GBP 680004.00

View Document

22/05/1322 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON CAROLE CHAMBERS / 05/11/2012

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD GALWAY / 05/11/2012

View Document

25/02/1325 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 14/11/12 STATEMENT OF CAPITAL GBP 4

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM THE MOUNT 2 WOODSTOCK LINK BELFAST BT6 8DD UNITED KINGDOM

View Document

30/10/1230 October 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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