- Company Overview for SSASSY SPRINGFIELD LTD (11336006)
- Filing history for SSASSY SPRINGFIELD LTD (11336006)
- People for SSASSY SPRINGFIELD LTD (11336006)
- Charges for SSASSY SPRINGFIELD LTD (11336006)
- More for SSASSY SPRINGFIELD LTD (11336006)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 29 April 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 29 April 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
01 May 2023 | PSC05 | Change of details for Ssassy Property Ltd as a person with significant control on 1 June 2022 | |
01 May 2023 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
29 Jan 2023 | AA | Total exemption full accounts made up to 29 April 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 29 April 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
25 Apr 2021 | AA | Total exemption full accounts made up to 29 April 2020 | |
10 Mar 2021 | MR01 | Registration of charge 113360060005, created on 10 March 2021 | |
10 Mar 2021 | MR01 | Registration of charge 113360060006, created on 10 March 2021 | |
30 Oct 2020 | PSC05 | Change of details for Ssassy Property Ltd as a person with significant control on 30 October 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from C/O Optimise Accountants Limited, Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE England to Unit 1C Eagle Industrial Estate Church Green Witney OX28 4YR on 30 October 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Clive Hugh Maple as a director on 23 July 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of John Russell Mcqueen Govan as a director on 23 July 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 29 April 2019 | |
07 Feb 2020 | PSC05 | Change of details for Ssassy Property Ltd as a person with significant control on 28 May 2019 | |
24 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
03 Dec 2019 | MR04 | Satisfaction of charge 113360060002 in full | |
03 Dec 2019 | MR01 | Registration of charge 113360060003, created on 29 November 2019 | |
03 Dec 2019 | MR01 | Registration of charge 113360060004, created on 29 November 2019 | |
03 Dec 2019 | MR04 | Satisfaction of charge 113360060001 in full |