SS&C TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

15/09/2315 September 2023 Application to strike the company off the register

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

23/10/1823 October 2018 SOLVENCY STATEMENT DATED 14/09/18

View Document

23/10/1823 October 2018 23/10/18 STATEMENT OF CAPITAL GBP 6500

View Document

23/10/1823 October 2018 STATEMENT BY DIRECTORS

View Document

23/10/1823 October 2018 SHARE PREMIUM A/C BE REDUCED 14/09/2018

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN LOUIS PEDONTI / 19/12/2017

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STONE

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/05/1515 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

24/04/1424 April 2014 SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 12 ARTHUR STREET 1ST FLOOR LONDON EC4R 9AB

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/01/1328 January 2013 TERMS OF TRANSACTIONS APPROVED 18/12/2012

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

10/01/1310 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/04/1217 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN LOUIS PEDONTI / 28/12/2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NORMAND AUGUSTIN BOULANGER / 28/12/2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES STONE / 28/12/2011

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/11/1124 November 2011 SOLVENCY STATEMENT DATED 21/11/11

View Document

24/11/1124 November 2011 REDUCTION OF SHARE PREMIUM ACCOUNT 21/11/2011

View Document

24/11/1124 November 2011 24/11/11 STATEMENT OF CAPITAL GBP 6500

View Document

24/11/1124 November 2011 STATEMENT BY DIRECTORS

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STONE / 29/03/2011

View Document

14/06/1114 June 2011 SAIL ADDRESS CREATED

View Document

14/06/1114 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/06/1114 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

14/06/1114 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/06/1114 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

14/06/1114 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

14/06/1114 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/06/1114 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN WHITMAN

View Document

19/04/1119 April 2011 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM MERCURY HOUSE TRITON COURT 14 FINSBURY SQUARE LONDON EC2A 1BR

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

09/12/099 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/12/0723 December 2007 RETURN MADE UP TO 07/04/07; CHANGE OF MEMBERS; AMEND

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/076 June 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 SHARES AGREEMENT OTC

View Document

25/01/0725 January 2007 NC INC ALREADY ADJUSTED 29/12/06

View Document

25/01/0725 January 2007 PURCHASE OF BUSINESS 29/12/06

View Document

25/01/0725 January 2007 £ NC 1000/6500 29/12/0

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 5TH FLOOR CANDLEWICK HOUSE 120 CANNON STREET LONDON EC4N 6AS

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0618 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0511 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0419 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/029 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 63 QUEEN VICTORIA STREET LONDON EC4N 4ST

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

05/02/005 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9930 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9731 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9723 May 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 COMPANY NAME CHANGED SS & C TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 10/04/97

View Document

18/03/9718 March 1997 COMPANY NAME CHANGED SECURITIES SOFTWARE & CONSULTING LIMITED CERTIFICATE ISSUED ON 18/03/97

View Document

14/02/9714 February 1997 NEW SECRETARY APPOINTED

View Document

14/02/9714 February 1997 SECRETARY RESIGNED

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM: 150 MINORIES LONDON EC3N 1LS

View Document

24/10/9624 October 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/08/9612 August 1996 EXEMPTION FROM APPOINTING AUDITORS 27/06/96

View Document

14/04/9614 April 1996 REGISTERED OFFICE CHANGED ON 14/04/96 FROM: 150 MINORIES LONDON EC3N 1LS

View Document

09/04/969 April 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

09/04/969 April 1996 RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/06/9415 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/949 June 1994 ALTER MEM AND ARTS 22/04/94

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

06/06/946 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/06/94

View Document

06/06/946 June 1994 COMPANY NAME CHANGED SECURITIES SOFTWARE AND CONSULTI NG LIMITED CERTIFICATE ISSUED ON 07/06/94

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 SECRETARY RESIGNED

View Document

06/06/946 June 1994 NEW SECRETARY APPOINTED

View Document

21/04/9421 April 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/04/94

View Document

21/04/9421 April 1994 COMPANY NAME CHANGED INDIWORK LIMITED CERTIFICATE ISSUED ON 22/04/94

View Document

07/04/947 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information