Advanced company searchLink opens in new window

SSH BUSINESS SOLUTIONS LTD

Company number 06824570

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2015 CERTNM Company name changed sillsport (holdings) LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
17 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 990
17 Nov 2015 TM01 Termination of appointment of Neil John Sillett as a director on 17 November 2015
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 990
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 990
16 Jan 2014 AD01 Registered office address changed from Birchfield House Ifield Road Charlwood Surrey RH6 0DR United Kingdom on 16 January 2014
07 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jul 2012 AD01 Registered office address changed from Office a the Old Bakehouse Offices, Bunce Common Road, Leigh Reigate Surrey RH2 8NP United Kingdom on 19 July 2012
19 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
15 Mar 2011 AD01 Registered office address changed from the Center 201-203 London Road East Grinstead West Sussex RH19 1HA on 15 March 2011
18 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Apr 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
05 Apr 2010 CH01 Director's details changed for Mr Trevor William Inch on 31 October 2009
05 Apr 2010 TM01 Termination of appointment of James Wilkins as a director
05 Apr 2010 TM02 Termination of appointment of Joseph Cunningham as a secretary