SSJR CO2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-23 with updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-23 with updates |
04/07/234 July 2023 | Cessation of Alex Sandeman as a person with significant control on 2023-06-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
09/02/239 February 2023 | Satisfaction of charge 112351020003 in full |
09/02/239 February 2023 | Satisfaction of charge 112351020001 in full |
09/02/239 February 2023 | Satisfaction of charge 112351020004 in full |
03/02/233 February 2023 | Registration of charge 112351020005, created on 2023-02-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
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 |
22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY REYNOLDS / 08/10/2019 |
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 |
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 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
21/05/1821 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112351020001 |
05/03/185 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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