Advanced company searchLink opens in new window

SSS SURGICAL LIMITED

Company number 07596770

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)
01 Nov 2024 LIQ01 Declaration of solvency
23 Oct 2024 AD01 Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW England to 311 High Road Loughton Essex IG10 1AH on 23 October 2024
23 Oct 2024 600 Appointment of a voluntary liquidator
23 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-07
05 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
23 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
14 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
26 Jun 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
25 Jun 2019 TM01 Termination of appointment of Benjamin Somers as a director on 1 June 2019
18 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
20 Jun 2018 AD01 Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to Russell House 140 High Street Edgware Middlesex HA8 7LW on 20 June 2018
16 May 2018 AA Micro company accounts made up to 30 September 2017
18 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
05 Apr 2018 TM01 Termination of appointment of Oliver Somers as a director on 4 April 2018
13 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
07 Feb 2017 AP01 Appointment of Mr Oliver Somers as a director on 9 April 2016