SSL GROUP (UK) LIMITED
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-31 with updates |
03/07/243 July 2024 | Termination of appointment of Wayne Paul Pryce as a director on 2024-07-02 |
03/07/243 July 2024 | Termination of appointment of Steven George Gardner as a director on 2024-07-02 |
03/07/243 July 2024 | Termination of appointment of Lisa Kay Cox as a director on 2024-07-02 |
02/05/242 May 2024 | Statement of capital following an allotment of shares on 2024-04-18 |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
16/01/2416 January 2024 | Registered office address changed from Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England to Fifth Floor, 5 New Street Square London EC4A 3BF on 2024-01-16 |
03/01/243 January 2024 | Group of companies' accounts made up to 2022-12-31 |
02/01/242 January 2024 | Appointment of Mr Andrew Fujio Higgs as a director on 2023-12-18 |
02/01/242 January 2024 | Termination of appointment of Kimberley Janine Kowalik as a director on 2023-12-18 |
02/01/242 January 2024 | Termination of appointment of Heather Kirk as a director on 2023-12-18 |
16/12/2316 December 2023 | Termination of appointment of Thomas Gordon Wellner as a director on 2023-12-01 |
02/10/232 October 2023 | Termination of appointment of James Hardy as a director on 2023-09-30 |
31/07/2331 July 2023 | Termination of appointment of Aidan Gerard Roche as a director on 2023-07-31 |
05/06/235 June 2023 | Appointment of Mr Steven George Gardner as a director on 2023-06-05 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
05/01/235 January 2023 | Appointment of Heather Kirk as a director on 2023-01-01 |
05/01/235 January 2023 | Termination of appointment of Frank Cerrone as a director on 2022-12-31 |
05/01/235 January 2023 | Appointment of Kimberley Janine Kowalik as a director on 2023-01-01 |
04/01/234 January 2023 | Group of companies' accounts made up to 2021-12-31 |
30/11/2230 November 2022 | Director's details changed for Ms Lisa Kay Cox on 2022-07-01 |
30/11/2230 November 2022 | Director's details changed for Wayne Paul Pryce on 2022-07-01 |
30/11/2230 November 2022 | Director's details changed for Wayne Paul Pryce on 2022-07-01 |
15/09/2215 September 2022 | Satisfaction of charge 093816130002 in full |
15/09/2215 September 2022 | Satisfaction of charge 093816130001 in full |
17/05/2217 May 2022 | Termination of appointment of Tom James Ball as a director on 2022-04-27 |
16/05/2216 May 2022 | Termination of appointment of Janice Huey-Yuh Lin as a director on 2022-04-27 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
13/10/2113 October 2021 | Director's details changed for Ms Janice Huey-Yuh Lin on 2021-09-23 |
13/10/2113 October 2021 | Appointment of Ms Janice Huey-Yuh Lin as a director on 2021-09-23 |
04/10/214 October 2021 | Group of companies' accounts made up to 2020-12-31 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
18/09/1818 September 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
06/07/186 July 2018 | ADOPT ARTICLES 22/06/2018 |
26/06/1826 June 2018 | DIRECTOR APPOINTED MR FRANK CERRONE |
26/06/1826 June 2018 | DIRECTOR APPOINTED MR THOMAS GORDON WELLNER |
26/06/1826 June 2018 | DIRECTOR APPOINTED MR JAMES HARDY |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
21/02/1821 February 2018 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
06/12/176 December 2017 | CESSATION OF SSL HOLDINGS GUERNSEY LTD AS A PSC |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
28/09/1728 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
16/06/1616 June 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
01/06/161 June 2016 | PREVSHO FROM 31/01/2016 TO 31/12/2015 |
22/02/1622 February 2016 | CURRSHO FROM 31/01/2017 TO 31/12/2016 |
22/01/1622 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
30/01/1530 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093816130002 |
29/01/1529 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093816130001 |
09/01/159 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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