SSG SUPPORT SERVICES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

01/05/251 May 2025 Termination of appointment of Ahmad Rafique as a director on 2025-04-07

View Document

03/02/253 February 2025 Appointment of Mr Ahmad Rafique as a director on 2025-02-01

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/11/2314 November 2023 Registration of charge 096757430007, created on 2023-11-10

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/10/2122 October 2021 Amended total exemption full accounts made up to 2020-07-31

View Document

12/10/2112 October 2021 Amended total exemption full accounts made up to 2019-07-31

View Document

29/09/2129 September 2021 Amended total exemption full accounts made up to 2018-07-31

View Document

27/09/2127 September 2021 Notification of Sidrah Bano Rafique as a person with significant control on 2021-05-01

View Document

27/09/2127 September 2021 Appointment of Mrs Anam Kashif as a director on 2021-08-01

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

23/09/2123 September 2021 Termination of appointment of Ahmad Rafique as a director on 2021-05-01

View Document

03/08/213 August 2021 Change of details for Mr Ahmad Rafique as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Notification of Muhammad Kashif Rafique as a person with significant control on 2021-08-03

View Document

27/04/2127 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MHHAMMAD KASHIF RAFIQUE / 20/04/2020

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR SIDRAH BANO RAFIQUE

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDRAH BANO RAFIQUE / 03/04/2020

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR MHHAMMAD KASHIF RAFIQUE

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

03/04/203 April 2020 CESSATION OF SIDRAH BANO RAFIQUE AS A PSC

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIDRAH RAFIQUE

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM MARITIME HOUSE LINTON ROAD 7THFLOOR BARKING IG11 8HG ENGLAND

View Document

07/02/207 February 2020 Registered office address changed from , Maritime House Linton Road, 7Thfloor, Barking, IG11 8HG, England to Unit 5 Stanton Gate 49 Mawney Road Romford Essex RM7 7HL on 2020-02-07

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096757430004

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIDRAH BANO ANJUM / 24/01/2019

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096757430006

View Document

30/03/1830 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096757430005

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096757430003

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096757430004

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096757430001

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096757430002

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SIDRAH BANO ANJUM / 13/09/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR AHMAD RAFIQUE

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMAD RAFIQUE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWLER

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR SYED HASSAN

View Document

24/04/1724 April 2017 Registered office address changed from , Imperials Offices St. George's House, 2-4 Eastern Road, Romford, RM1 3PJ, England to Unit 5 Stanton Gate 49 Mawney Road Romford Essex RM7 7HL on 2017-04-24

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM IMPERIALS OFFICES ST. GEORGE'S HOUSE 2-4 EASTERN ROAD ROMFORD RM1 3PJ ENGLAND

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096757430001

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED HAMMAD HASSAN / 20/11/2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR JOHN JOSEPH DOWLER

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MRS SIDRAH BANO ANJUM

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIDRAH ANJUM

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIDRAH ANJUM

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MRS SIDRAH BANO ANJUM

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MRS SIDRAH BANO ANJUM

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIDRAH ANJUM

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MRS SIDRAH BANO ANJUM

View Document

10/05/1610 May 2016 Registered office address changed from , Room 505, Olympic House 28-42 Clements Road Ilford Clements Road, Ilford, Essex, IG1 1BA, England to Unit 5 Stanton Gate 49 Mawney Road Romford Essex RM7 7HL on 2016-05-10

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM ROOM 505, OLYMPIC HOUSE 28-42 CLEMENTS ROAD ILFORD CLEMENTS ROAD ILFORD ESSEX IG1 1BA ENGLAND

View Document

03/05/163 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 192A ILFORD LANE ILFORD IG1 2LJ UNITED KINGDOM

View Document

21/09/1521 September 2015 Registered office address changed from , 192a Ilford Lane, Ilford, IG1 2LJ, United Kingdom to Unit 5 Stanton Gate 49 Mawney Road Romford Essex RM7 7HL on 2015-09-21

View Document

08/07/158 July 2015 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