SSR CONTRACT & TECHNICAL LIMITED
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
17/01/2517 January 2025 | Accounts for a small company made up to 2024-03-31 |
06/10/246 October 2024 | Registration of charge 067966320007, created on 2024-09-30 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
29/11/2329 November 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
10/10/2310 October 2023 | Accounts for a small company made up to 2022-12-31 |
05/06/235 June 2023 | Registration of charge 067966320006, created on 2023-05-30 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
20/01/2320 January 2023 | Second filing for the appointment of Mr Peter John French as a director |
17/10/2217 October 2022 | Termination of appointment of Jeffrey Alfred Johnson as a director on 2021-04-01 |
17/10/2217 October 2022 | Notification of Network Ventures Limited as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Cessation of Tim Watts as a person with significant control on 2022-10-17 |
07/10/227 October 2022 | Accounts for a small company made up to 2021-12-31 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
06/01/226 January 2022 | Accounts for a small company made up to 2020-12-31 |
17/11/2117 November 2021 | Satisfaction of charge 2 in full |
17/11/2117 November 2021 | Satisfaction of charge 067966320003 in full |
10/02/1510 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
22/01/1522 January 2015 | FULL ACCOUNTS MADE UP TO 31/12/13 |
06/01/156 January 2015 | DISS40 (DISS40(SOAD)) |
30/12/1430 December 2014 | FIRST GAZETTE |
23/04/1423 April 2014 | FULL ACCOUNTS MADE UP TO 31/12/12 |
12/02/1412 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
12/02/1412 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 12/02/2014 |
17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FRENCH / 12/12/2013 |
11/02/1311 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 08/02/2013 |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALFRED JOHNSON / 08/02/2013 |
14/01/1314 January 2013 | FULL ACCOUNTS MADE UP TO 31/12/11 |
22/02/1222 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
22/02/1222 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 20/02/2012 |
14/02/1214 February 2012 | FULL ACCOUNTS MADE UP TO 31/12/10 |
18/08/1118 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/08/1116 August 2011 | APPOINTMENT TERMINATED, SECRETARY PETER HARRAGAN |
16/08/1116 August 2011 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 5 BLACKHORSE LANE LONDON E17 6DN UNITED KINGDOM |
16/08/1116 August 2011 | DIRECTOR APPOINTED MR PETER JOHN FRENCH |
16/08/1116 August 2011 | DIRECTOR APPOINTED MR NIGEL JOHN DUDLEY |
16/08/1116 August 2011 | DIRECTOR APPOINTED PAUL THOMAS DAVIS |
16/08/1116 August 2011 | DIRECTOR APPOINTED JONATHON DAVID SMITH |
16/08/1116 August 2011 | Appointment of Mr Peter John French as a director |
16/08/1116 August 2011 | SECRETARY APPOINTED NIGEL JOHN DUDLEY |
16/08/1116 August 2011 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/08/1116 August 2011 | COMPANY BUSINESS 10/08/2011 |
16/08/1116 August 2011 | APPOINTMENT TERMINATED, DIRECTOR SSR PERSONNEL INCORPORATING EXECUTIVE PROFILES LIMITED |
15/02/1115 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
13/09/1013 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
16/06/1016 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/06/1015 June 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/06/1015 June 2010 | ARTICLES OF ASSOCIATION |
13/04/1013 April 2010 | ARTICLES OF ASSOCIATION |
04/03/104 March 2010 | NC INC ALREADY ADJUSTED 25/02/2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALFRED JOHNSON / 26/01/2010 |
26/01/1026 January 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXECUTIVE PROFILES LIMITED / 26/01/2010 |
26/01/1026 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
26/01/1026 January 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXECUTIVE PROFILES LIMITED / 26/01/2010 |
12/02/0912 February 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 |
12/02/0912 February 2009 | SECRETARY APPOINTED MR PETER WILLIAM HARRAGAN |
21/01/0921 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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