Advanced company searchLink opens in new window

S&S WINDINGS HOLDINGS LIMITED

Company number 07527464

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)
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