SSG CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Full accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Registration of charge 026491330005, created on 2021-12-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/06/2028 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026491330004

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 1098 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AD

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026491330003

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/04/1127 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1127 April 2011 COMPANY NAME CHANGED SHIRLEY SURFACING LIMITED CERTIFICATE ISSUED ON 27/04/11

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1029 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN FITZGERALD / 08/10/2009

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN FITZGERALD / 08/10/2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FITZGERALD / 08/10/2009

View Document

03/09/103 September 2010 DIRECTOR APPOINTED JOHN FITZGERALD

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

25/04/0225 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/015 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

30/10/9730 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

12/11/9612 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

23/04/9323 April 1993 REGISTERED OFFICE CHANGED ON 23/04/93 FROM: 289 BLOSSOMFIELD ROAD SOLIHULL W.MIDLANDS B91 1TD

View Document

04/02/934 February 1993 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 EXEMPTION FROM APPOINTING AUDITORS 01/06/92

View Document

07/10/917 October 1991 SECRETARY RESIGNED

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON. SE16 1AA

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

26/09/9126 September 1991 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