Advanced company searchLink opens in new window

SSI INVESTMENTS LTD

Company number 07255225

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)
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
  • GBP 100
13 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-05-25
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