Advanced company searchLink opens in new window

S & S STORES (WOLVERHAMPTON) LIMITED

Company number 12135980

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)
27 Sep 2024 CS01 Confirmation statement made on 18 August 2024 with no updates
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
10 Oct 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
18 Aug 2023 PSC01 Notification of Gurmit Kaur Bath as a person with significant control on 18 August 2023
18 Aug 2023 PSC07 Cessation of Harpreet Singh as a person with significant control on 18 August 2023
18 Aug 2023 TM01 Termination of appointment of Harpreet Singh as a director on 18 August 2023
18 Aug 2023 AD01 Registered office address changed from 1 Waterdale Compton Wolverhampton WV3 9DY England to 116 - 118 Hurst Road Bilston WV14 9EU on 18 August 2023
01 Aug 2023 AAMD Amended total exemption full accounts made up to 31 August 2021
01 Aug 2023 AAMD Amended total exemption full accounts made up to 31 August 2022
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
28 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
08 Apr 2022 AD01 Registered office address changed from 116-118 Hurst Road Coseley Wolverhampton West Midlands WV14 9EU to 1 Waterdale Compton Wolverhampton WV3 9DY on 8 April 2022
13 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
07 Sep 2021 AAMD Amended total exemption full accounts made up to 31 August 2020
30 Apr 2021 AA Micro company accounts made up to 31 August 2020
15 Feb 2021 CS01 Confirmation statement made on 10 September 2020 with no updates
21 Jan 2021 AD01 Registered office address changed from 116-118 Hurst Road Coseley Wolverhampton West Midlands WV14 9EU to 116-118 Hurst Road Coseley Wolverhampton West Midlands WV14 9EU on 21 January 2021
11 Jan 2021 AD01 Registered office address changed from 38 Bawtry Road Harworth Doncaster DN11 8NX England to 116-118 Hurst Road Coseley Wolverhampton West Midlands WV14 9EU on 11 January 2021
04 Dec 2019 MR01 Registration of charge 121359800002, created on 29 November 2019
18 Nov 2019 MR01 Registration of charge 121359800001, created on 13 November 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
30 Aug 2019 AP01 Appointment of Mrs Gurmit Kaur Bath as a director on 30 August 2019
09 Aug 2019 PSC04 Change of details for Mr Harpreet Singh as a person with significant control on 8 August 2019
08 Aug 2019 CH01 Director's details changed for Mr Harpreet Singh on 8 August 2019