Advanced company searchLink opens in new window

SSP LIMITED

Company number 04234499

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)
24 Feb 2021 AP01 Appointment of Mr Michael Dufton as a director on 17 February 2021
24 Feb 2021 AP01 Appointment of Mr Brian Beattie as a director on 17 February 2021
23 Feb 2021 TM01 Termination of appointment of Christopher Pennington as a director on 17 February 2021
23 Feb 2021 TM01 Termination of appointment of James Anthony Sadler as a director on 17 February 2021
23 Feb 2021 TM01 Termination of appointment of Stephen Michael Lathrope as a director on 17 February 2021
23 Feb 2021 TM02 Termination of appointment of Neil Andrew Forrest as a secretary on 17 February 2021
09 Jan 2021 AA Full accounts made up to 30 September 2019
01 Oct 2020 AP03 Appointment of Mr Neil Andrew Forrest as a secretary on 1 October 2020
30 Sep 2020 TM02 Termination of appointment of Richard Charles Forrest as a secretary on 30 September 2020
28 Sep 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
25 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 24/06/24
03 Jun 2020 AD01 Registered office address changed from Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX to Fourth Floor D Mill Dean Clough Halifax HX3 5AX on 3 June 2020
30 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
19 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 24/06/24
03 Jan 2019 AA Full accounts made up to 31 March 2018
12 Sep 2018 AP01 Appointment of Mr Christopher Pennington as a director on 4 September 2018
21 Jun 2018 TM01 Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018
19 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 24/06/24
15 May 2018 TM01 Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018
18 Jan 2018 CH01 Director's details changed for Mr Laurence John Brian Walker on 26 June 2017
28 Dec 2017 AA Full accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 24/06/24
06 Jun 2017 AP01 Appointment of Mr James Anthony Sadler as a director on 1 June 2017
06 Jun 2017 TM01 Termination of appointment of Steven Richard Pearson as a director on 31 May 2017
27 Oct 2016 AA Full accounts made up to 31 March 2016