SSL GROUP (UK) LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

03/07/243 July 2024 Termination of appointment of Wayne Paul Pryce as a director on 2024-07-02

View Document

03/07/243 July 2024 Termination of appointment of Steven George Gardner as a director on 2024-07-02

View Document

03/07/243 July 2024 Termination of appointment of Lisa Kay Cox as a director on 2024-07-02

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-18

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

02/01/242 January 2024 Appointment of Mr Andrew Fujio Higgs as a director on 2023-12-18

View Document

02/01/242 January 2024 Termination of appointment of Kimberley Janine Kowalik as a director on 2023-12-18

View Document

02/01/242 January 2024 Termination of appointment of Heather Kirk as a director on 2023-12-18

View Document

16/12/2316 December 2023 Termination of appointment of Thomas Gordon Wellner as a director on 2023-12-01

View Document

02/10/232 October 2023 Termination of appointment of James Hardy as a director on 2023-09-30

View Document

31/07/2331 July 2023 Termination of appointment of Aidan Gerard Roche as a director on 2023-07-31

View Document

05/06/235 June 2023 Appointment of Mr Steven George Gardner as a director on 2023-06-05

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

05/01/235 January 2023 Appointment of Heather Kirk as a director on 2023-01-01

View Document

05/01/235 January 2023 Termination of appointment of Frank Cerrone as a director on 2022-12-31

View Document

05/01/235 January 2023 Appointment of Kimberley Janine Kowalik as a director on 2023-01-01

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Director's details changed for Ms Lisa Kay Cox on 2022-07-01

View Document

30/11/2230 November 2022 Director's details changed for Wayne Paul Pryce on 2022-07-01

View Document

30/11/2230 November 2022 Director's details changed for Wayne Paul Pryce on 2022-07-01

View Document

15/09/2215 September 2022 Satisfaction of charge 093816130002 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 093816130001 in full

View Document

17/05/2217 May 2022 Termination of appointment of Tom James Ball as a director on 2022-04-27

View Document

16/05/2216 May 2022 Termination of appointment of Janice Huey-Yuh Lin as a director on 2022-04-27

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

13/10/2113 October 2021 Director's details changed for Ms Janice Huey-Yuh Lin on 2021-09-23

View Document

13/10/2113 October 2021 Appointment of Ms Janice Huey-Yuh Lin as a director on 2021-09-23

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 ADOPT ARTICLES 22/06/2018

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR FRANK CERRONE

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR THOMAS GORDON WELLNER

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR JAMES HARDY

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

06/12/176 December 2017 CESSATION OF SSL HOLDINGS GUERNSEY LTD AS A PSC

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

16/06/1616 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

22/02/1622 February 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

22/01/1622 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093816130002

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093816130001

View Document

09/01/159 January 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