SURVIVAL SOLUTIONS LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

13/03/2313 March 2023 Application to strike the company off the register

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, NO UPDATES

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 34 DUFFERIN AVENUE BANGOR COUNTY DOWN BT20 3AA NORTHERN IRELAND

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 72 ASHMOUNT PARK LISBURN COUNTY ANTRIM BT27 5DG

View Document

03/03/153 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 01/01/15 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/01/1530 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 2

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR DAVID THOMAS GRAY

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM UNIT 265 LISBURN ENTERPRISE CENTRE ENTERPRISE CRESCENT LISBURN COUNTY ANTRIM BT28 2BP NORTHERN IRELAND

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 72 ASHMOUNT PARK LISBURN COUNTY ANTRIM BT27 5DG NORTHERN IRELAND

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN COLLINS / 01/09/2012

View Document

07/03/137 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM UNIT 17 INNOVATION CENTRE NI SCIENCE PARK QUEEN'S ROAD, QUEEN'S ISLAND BELFAST ANTRIM BT3 9DT UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/04/123 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 11 HILLSBOROUGH PARADE BELFAST BT6 9DU

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM UNIT 17 INNOVATION CENTRE NI BUSINESS PARK QUEEN'S ROAD, QUEEN'S ISLAND BELFAST ANTRIM BT3 9DT UNITED KINGDOM

View Document

06/05/116 May 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/04/106 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE COLLINS / 31/03/2010

View Document

01/03/091 March 2009 CHANGE OF DIRS/SEC

View Document

17/02/0917 February 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