SYSTEM SOLUTIONS HUB LTD

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

01/01/231 January 2023 Registered office address changed from 7 Manning Close 7 Manning Close Monkton Heathfield Taunton Somerset TA2 8GX England to 7 Manning Close Monkton Heathfield Taunton Somerset TA2 8GX on 2023-01-01

View Document

01/01/231 January 2023 Micro company accounts made up to 2021-12-31

View Document

01/01/231 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

01/01/231 January 2023 Registered office address changed from 28 Walkers Rise Walkers Rise Taunton Somerset TA2 8XB United Kingdom to 7 Manning Close 7 Manning Close Monkton Heathfield Taunton Somerset TA2 8GX on 2023-01-01

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

20/02/2220 February 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Micro company accounts made up to 2020-12-31

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/01/202 January 2020 CESSATION OF NJIDEKA BEDFORD-FUBARA AS A PSC

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOMA BEDFORD-FUBARA

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR NJIDEKA BEDFORD-FUBARA

View Document

27/12/1927 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BOMA BEDFORD-FUBARA / 23/12/2019

View Document

27/12/1927 December 2019 PSC'S CHANGE OF PARTICULARS / MR BOMA BEDFORD-FUBARA / 23/12/2019

View Document

27/12/1927 December 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / DR NJIDEKA BEDFORD-FUBARA / 23/12/2019

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR. BOMA BEDFORD-FUBARA

View Document

23/12/1923 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR NJIDEKA BEDFORD-FUBARA / 23/12/2019

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