- Company Overview for SSALC LIMITED (08512101)
- Filing history for SSALC LIMITED (08512101)
- People for SSALC LIMITED (08512101)
- More for SSALC LIMITED (08512101)
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
|
|
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
|
|
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 |