SSJR CO2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

04/07/234 July 2023 Cessation of Alex Sandeman as a person with significant control on 2023-06-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

09/02/239 February 2023 Satisfaction of charge 112351020003 in full

View Document

09/02/239 February 2023 Satisfaction of charge 112351020001 in full

View Document

09/02/239 February 2023 Satisfaction of charge 112351020004 in full

View Document

03/02/233 February 2023 Registration of charge 112351020005, created on 2023-02-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Registered office address changed from 28 Ives Street London Greater London SW3 2nd United Kingdom to C/O Certius, Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole Dorset BH15 3TB on 2021-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM C/O CERTIUS PROFESSIONAL SERVICES, BAYSIDE BUSINESS CENTRE, SOVEREIGN BUSINESS PARK, 48 WILLIS WAY POOLE BH15 3TB UNITED KINGDOM

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY REYNOLDS / 08/10/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM BAYSIDE BUSINESS CENTRE BAYSIDE BUSINESS CENTRE SOVEREIGN BUSINESS PARK, 48 WILLIS WAY POOLE BH15 3TB UNITED KINGDOM

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM GILD HOUSE 70-74 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112351020001

View Document

05/03/185 March 2018 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