SSH SOFTWARE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-08-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

13/09/2213 September 2022 Director's details changed for Ms Prabhjot Kaur Hullait on 2022-09-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Registered office address changed from 16 Leighswood Road Walsall WS9 8AA England to 51 Aylesford Road Birmingham West Midlands B21 8DN on 2021-06-30

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PRABHJOT KAUR / 01/04/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM UNIT 36 SILK MILL INDUSTRIAL ESTATE BROOK STREET TRING HERTFORDSHIRE HP23 5EF ENGLAND

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR SATVINDER SINGH HULLAIT / 04/07/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SATVINDER SINGH HULLAIT / 04/07/2019

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM WINDSOR HOUSE TROON WAY BUSINESS CENTRE HUMBERSTONE LANE THURMASTON LEICESTERSHIRE LE4 9HA ENGLAND

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MS PRABHJOT KAUR

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR DEVINDER HULLAIT

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MRS DEVINDER HULLAIT

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM WINDSOR HOUSE TROON WAY BUSINESS CENTRE, HUMBERSTONE LANE HUMBERSTONE LANE THURMASTON LEICESTERSHIRE LE4 9HA ENGLAND

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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