SSQ CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Accounts for a small company made up to 2024-12-31 |
03/03/253 March 2025 | Satisfaction of charge 082335100003 in full |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-28 with no updates |
30/04/2430 April 2024 | Registered office address changed from 9a Devonshire Square 9a Devonshire Square London EC2M 4YN England to 9a Devonshire Square London EC2M 4YN on 2024-04-30 |
29/04/2429 April 2024 | Registered office address changed from Treviskey Furzefield Road Reigate Surrey RH2 7HG England to 9a Devonshire Square 9a Devonshire Square London EC2M 4YN on 2024-04-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
04/09/234 September 2023 | Accounts for a small company made up to 2022-12-31 |
13/10/2213 October 2022 | Satisfaction of charge 082335100001 in full |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
15/09/2215 September 2022 | Accounts for a small company made up to 2021-12-31 |
15/02/2215 February 2022 | Registration of charge 082335100003, created on 2022-02-14 |
13/02/2213 February 2022 | Appointment of Mr Adam Gerald Brown as a director on 2022-02-13 |
13/02/2213 February 2022 | Appointment of Mr James Robert Charlton as a director on 2022-02-13 |
13/02/2213 February 2022 | Appointment of Mr Jonathan Richard Field as a director on 2022-02-13 |
14/12/2114 December 2021 | Accounts for a small company made up to 2020-12-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-09-28 with no updates |
15/03/1915 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082335100002 |
15/03/1915 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082335100001 |
11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 167 FLEET STREET LONDON EC4A 2EA |
12/12/1812 December 2018 | DISS40 (DISS40(SOAD)) |
11/12/1811 December 2018 | FIRST GAZETTE |
09/12/189 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
03/10/183 October 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHILTON |
20/04/1820 April 2018 | DIRECTOR APPOINTED MS JILL YVONNE WHITEHOUSE |
20/04/1820 April 2018 | DIRECTOR APPOINTED MR GARETH DAVID QUARRY |
20/04/1820 April 2018 | APPOINTMENT TERMINATED, SECRETARY GD SECRETARIAL SERVICES LIMITED |
20/04/1820 April 2018 | SECRETARY APPOINTED MS JILL YVONNE WHITEHOUSE |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
20/09/1720 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
13/10/1613 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
05/10/155 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
24/07/1524 July 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
03/10/143 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
23/06/1423 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
02/10/132 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
23/09/1323 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
23/04/1323 April 2013 | PREVSHO FROM 30/09/2013 TO 31/12/2012 |
28/09/1228 September 2012 | 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