- Company Overview for SSD EVENTS AND MARKETING LIMITED (11740190)
- Filing history for SSD EVENTS AND MARKETING LIMITED (11740190)
- People for SSD EVENTS AND MARKETING LIMITED (11740190)
- Insolvency for SSD EVENTS AND MARKETING LIMITED (11740190)
- More for SSD EVENTS AND MARKETING LIMITED (11740190)
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) |
---|---|---|---|
16 Nov 2023 | COCOMP | Order of court to wind up | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
03 Jan 2023 | PSC05 | Change of details for Ssd Industries Limited as a person with significant control on 10 June 2022 | |
30 Nov 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 | |
23 Jun 2022 | TM01 | Termination of appointment of Paul Andrew Davis as a director on 29 April 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Jun 2021 | PSC05 | Change of details for Ssd Industries Limited as a person with significant control on 21 June 2021 | |
21 Jun 2021 | PSC05 | Change of details for Ssd Industries Limited as a person with significant control on 21 June 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 21 June 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
29 Jan 2020 | AA01 | Current accounting period extended from 30 September 2019 to 28 February 2020 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Stephen Adam Davis on 2 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Paul Andrew Davis on 2 October 2019 | |
03 Oct 2019 | PSC05 | Change of details for Ssd Industries Limited as a person with significant control on 2 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Albion House Stepney Bank the Ouseburn Newcastle upon Tyne NE1 2NP England to 20C Ordnance Row Portsmouth PO1 3DN on 2 October 2019 | |
02 Oct 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Akenside Studios Akenside Hill Newcastle upon Tyne NE1 3UF England to Albion House Stepney Bank the Ouseburn Newcastle upon Tyne NE1 2NP on 13 March 2019 | |
24 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-24
|