SSL RETAIL GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-14 with updates

View Document

03/07/243 July 2024 Change of details for Mr Joshua Usher as a person with significant control on 2024-07-03

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Director's details changed for Mr Jamie Usher on 2021-06-28

View Document

29/06/2129 June 2021 Change of details for Mr Jamie Usher as a person with significant control on 2021-06-28

View Document

07/05/217 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

07/10/197 October 2019 CESSATION OF STEVEN USHER AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 COMPANY NAME CHANGED SKY SATELLITES LIMITED CERTIFICATE ISSUED ON 29/08/19

View Document

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/02/1823 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN USHER

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN USHER / 25/11/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA USHER / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE USHER / 12/10/2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 20 PEMBROKE ROAD HOUGHTON CONQUEST BEDFORD BEDFORDSHIRE MK45 3LE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA USHER / 20/09/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE USHER / 20/09/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN USHER / 20/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR STEVEN USHER

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR JAMIE USHER

View Document

11/12/1311 December 2013 07/11/13 STATEMENT OF CAPITAL GBP 3

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/12/1218 December 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/09/1123 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information