Advanced company searchLink opens in new window

SSALC LIMITED

Company number 08512101

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 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
04 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
28 Nov 2016 AP01 Appointment of Mr Michael William Warden as a director on 28 November 2016
28 Nov 2016 TM01 Termination of appointment of Anthony Edward Arthur Gardiner as a director on 28 November 2016
21 Oct 2016 AP01 Appointment of Mr Anthoney William Nicklen as a director on 19 October 2016
21 Oct 2016 CH01 Director's details changed for Mr Keith Blayne Dudley Stevens on 16 September 2016
17 Oct 2016 TM01 Termination of appointment of Brian Albert Ellis as a director on 30 September 2016
18 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
04 May 2016 AP01 Appointment of Mr Michael Albert Beal as a director on 14 April 2016
03 May 2016 AP01 Appointment of Mr Terry Roy Oliver as a director on 14 April 2016
03 May 2016 TM01 Termination of appointment of Elizabeth Mary Kenney as a director on 11 April 2016
03 May 2016 TM01 Termination of appointment of Rodney Thomas Hayden Jackson as a director on 11 April 2016
21 Mar 2016 CH04 Secretary's details changed for Mulberry Secretarial Services Limited on 17 March 2016
21 Mar 2016 CH01 Director's details changed for Mr Mark Lester Mulberry on 17 March 2016
04 Nov 2015 AP01 Appointment of Mr Harry John Fitzgerald as a director on 2 November 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 TM01 Termination of appointment of Christopher David D'avray as a director on 7 May 2015
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
05 May 2015 TM01 Termination of appointment of Michael Anthony Clewett as a director on 28 February 2015
05 May 2015 TM01 Termination of appointment of Elizabeth Ann Cutter as a director on 31 October 2014
02 Feb 2015 AP01 Appointment of Mr Michael Anthony Clewett as a director on 2 February 2015
03 Nov 2014 AP01 Appointment of Mr Christopher David D'avray as a director on 18 October 2014
07 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014