SSR CONTRACT & TECHNICAL LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

17/01/2517 January 2025 Accounts for a small company made up to 2024-03-31

View Document

06/10/246 October 2024 Registration of charge 067966320007, created on 2024-09-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

29/11/2329 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Registration of charge 067966320006, created on 2023-05-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

20/01/2320 January 2023 Second filing for the appointment of Mr Peter John French as a director

View Document

17/10/2217 October 2022 Termination of appointment of Jeffrey Alfred Johnson as a director on 2021-04-01

View Document

17/10/2217 October 2022 Notification of Network Ventures Limited as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Cessation of Tim Watts as a person with significant control on 2022-10-17

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

17/11/2117 November 2021 Satisfaction of charge 2 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 067966320003 in full

View Document

10/02/1510 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/156 January 2015 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1412 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 12/02/2014

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FRENCH / 12/12/2013

View Document

11/02/1311 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALFRED JOHNSON / 08/02/2013

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 20/02/2012

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY PETER HARRAGAN

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 5 BLACKHORSE LANE LONDON E17 6DN UNITED KINGDOM

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR PETER JOHN FRENCH

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR NIGEL JOHN DUDLEY

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED PAUL THOMAS DAVIS

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED JONATHON DAVID SMITH

View Document

16/08/1116 August 2011 Appointment of Mr Peter John French as a director

View Document

16/08/1116 August 2011 SECRETARY APPOINTED NIGEL JOHN DUDLEY

View Document

16/08/1116 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/1116 August 2011 COMPANY BUSINESS 10/08/2011

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR SSR PERSONNEL INCORPORATING EXECUTIVE PROFILES LIMITED

View Document

15/02/1115 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1015 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/1015 June 2010 ARTICLES OF ASSOCIATION

View Document

13/04/1013 April 2010 ARTICLES OF ASSOCIATION

View Document

04/03/104 March 2010 NC INC ALREADY ADJUSTED 25/02/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALFRED JOHNSON / 26/01/2010

View Document

26/01/1026 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXECUTIVE PROFILES LIMITED / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXECUTIVE PROFILES LIMITED / 26/01/2010

View Document

12/02/0912 February 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

12/02/0912 February 2009 SECRETARY APPOINTED MR PETER WILLIAM HARRAGAN

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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