- Company Overview for S&S WINDINGS HOLDINGS LIMITED (07527464)
- Filing history for S&S WINDINGS HOLDINGS LIMITED (07527464)
- People for S&S WINDINGS HOLDINGS LIMITED (07527464)
- Charges for S&S WINDINGS HOLDINGS LIMITED (07527464)
- More for S&S WINDINGS HOLDINGS LIMITED (07527464)
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) |
---|---|---|---|
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
30 Aug 2024 | AD01 | Registered office address changed from 93 Aurora Legal, Old Chambers West Street Farnham GU9 7EB England to 6 st George's Yard Castle Street Farnham Surrey GU9 7LW on 30 August 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
05 Dec 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
09 Feb 2022 | PSC07 | Cessation of Inetic Holdings Pte. Ltd as a person with significant control on 30 June 2021 | |
09 Feb 2022 | PSC01 | Notification of Ging Hoon Tan as a person with significant control on 30 June 2021 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
01 Sep 2020 | AD01 | Registered office address changed from 93 Aurora Legal, Old Chambers, 93-93 West Street Lawday Place Lane Farnham GU9 0BT England to 93 Aurora Legal, Old Chambers West Street Farnham GU9 7EB on 1 September 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr Albertus Konter as a director on 28 August 2020 | |
01 Sep 2020 | TM02 | Termination of appointment of Benjamin Ballard as a secretary on 28 August 2020 | |
01 Sep 2020 | PSC07 | Cessation of Benjamin John Ballard as a person with significant control on 28 August 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr Ging Hoon Tan as a director on 28 August 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Michael James Worley as a director on 28 August 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from 71 the Hundred Romsey SO51 8BZ England to 93 Aurora Legal, Old Chambers, 93-93 West Street Lawday Place Lane Farnham GU9 0BT on 1 September 2020 | |
01 Sep 2020 | PSC02 | Notification of Inetic Holdings Pte. Ltd as a person with significant control on 28 August 2020 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Mar 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
27 Sep 2018 | AP01 | Appointment of Mr Michael James Worley as a director on 18 September 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |