Advanced company searchLink opens in new window

SUSSEX SCHOOL SOLUTIONS LTD

Company number 07532997

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 2024 AD01 Registered office address changed from C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 23 December 2024
27 Aug 2024 LIQ02 Statement of affairs
14 Aug 2024 AD01 Registered office address changed from Unit 53 Mountney Industrial Estate Eastbourne BN24 5NJ England to C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT on 14 August 2024
14 Aug 2024 600 Appointment of a voluntary liquidator
14 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-31
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2023 AA Micro company accounts made up to 31 August 2022
20 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
22 Apr 2022 AA Micro company accounts made up to 31 August 2021
03 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
03 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
25 Nov 2020 AA Micro company accounts made up to 31 August 2020
17 Aug 2020 AA01 Current accounting period extended from 31 July 2020 to 31 August 2020
25 Mar 2020 AA Micro company accounts made up to 31 July 2019
04 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
02 Mar 2020 AD01 Registered office address changed from Unit 8 Silveroaks Farm Heathfield East Sussex TN21 0RS England to Unit 53 Mountney Industrial Estate Eastbourne BN24 5NJ on 2 March 2020
28 Feb 2020 PSC04 Change of details for Mr Andrew Paul Joinson as a person with significant control on 18 February 2020
28 Feb 2020 CH01 Director's details changed for Mr Andrew Paul Joinson on 18 February 2020
13 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
08 Mar 2019 PSC01 Notification of Peter William Mullane as a person with significant control on 20 February 2019
08 Mar 2019 PSC01 Notification of Andrew Paul Joinson as a person with significant control on 20 February 2019
08 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 8 March 2019
19 Feb 2019 AA Micro company accounts made up to 31 July 2018
11 May 2018 AD01 Registered office address changed from 4 Village Mews Bexhill-on-Sea TN39 4RZ England to Unit 8 Silveroaks Farm Heathfield East Sussex TN21 0RS on 11 May 2018