Advanced company searchLink opens in new window

SS&C TECHNOLOGIES LIMITED

Company number 02916734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 6,500
03 Mar 2016 AA Full accounts made up to 31 December 2014
13 Jul 2015 MR04 Satisfaction of charge 5 in full
15 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 6,500
10 Nov 2014 AA Full accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 6,500
24 Apr 2014 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
16 Dec 2013 AA Full accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
10 Apr 2013 AD01 Registered office address changed from 12 Arthur Street 1St Floor London EC4R 9AB on 10 April 2013
31 Jan 2013 AA Full accounts made up to 31 December 2011
28 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of transactions approved 18/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2013 TM02 Termination of appointment of Eversecretary Limited as a secretary
10 Jan 2013 AD04 Register(s) moved to registered office address
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
17 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Normand Augustin Boulanger on 28 December 2011
18 Jan 2012 CH01 Director's details changed for Patrick John Louis Pedonti on 28 December 2011
18 Jan 2012 CH01 Director's details changed for William Charles Stone on 28 December 2011
19 Dec 2011 AA Full accounts made up to 31 December 2010
24 Nov 2011 SH19 Statement of capital on 24 November 2011
  • GBP 6,500
24 Nov 2011 SH20 Statement by directors