Advanced company searchLink opens in new window

SSASCO LIMITED

Company number 09016527

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)
31 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
30 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
20 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Aug 2022 MA Memorandum and Articles of Association
01 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share classes created 25/07/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2022 SH08 Change of share class name or designation
24 May 2022 AD01 Registered office address changed from The Studio Leeds Street Sunderland SR6 9RF to 2H North Sands Business Centre Sunderland SR6 0QA on 24 May 2022
03 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
04 Apr 2022 CH01 Director's details changed for Mr Aaron George Everett on 1 April 2022
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 January 2020
  • GBP 12
08 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2020 AP01 Appointment of Mr Aaron George Everett as a director on 1 January 2020
07 Jan 2020 AP01 Appointment of Mr Paul Barry Liddell as a director on 1 January 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
09 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Aug 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
04 Apr 2018 PSC07 Cessation of Margaret Liddell as a person with significant control on 4 April 2018