- Company Overview for SSI INVESTMENTS LTD (07255225)
- Filing history for SSI INVESTMENTS LTD (07255225)
- People for SSI INVESTMENTS LTD (07255225)
- Charges for SSI INVESTMENTS LTD (07255225)
- More for SSI INVESTMENTS LTD (07255225)
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) |
---|---|---|---|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 18 May 2015
|
|
13 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | CH01 | Director's details changed for Mrs Maria Dolores Bradbury on 18 May 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from Stepping Stones Main Road Weston Crewe Cheshire CW2 5LD to Metasi House West Street Crewe CW1 3PA on 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
20 May 2014 | MR01 | Registration of charge 072552250003 | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
18 Jun 2012 | AD01 | Registered office address changed from Stepping Stones (Whitchurch) Ltd Main Road Weston Crewe Cheshire CW2 5LD United Kingdom on 18 June 2012 | |
17 May 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 | |
17 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
25 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jun 2011 | CERTNM |
Company name changed stepping stones (whitchurch) LIMITED\certificate issued on 06/06/11
|
|
06 Jun 2011 | CONNOT | Change of name notice | |
17 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
17 May 2011 | AD01 | Registered office address changed from Stepping Stones (Whitchurch) Limited Main Road Crewe Cheshire CW2 5LD United Kingdom on 17 May 2011 | |
17 May 2011 | CH03 | Secretary's details changed for Joyce Isorel Hughes on 17 May 2011 | |
23 Aug 2010 | AP03 | Appointment of Joyce Isorel Hughes as a secretary | |
27 May 2010 | AP01 | Appointment of Maria Dolores Bradbury as a director |