SSD UK LIMITED

03378281
LEVEL 12 THE SHARD, 32 LONDON BRIDGE STREET LONDON ENGLAND SE1 9SG

Documents

Documents
Date Category Description Pages
31 Oct 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
14 Oct 2023 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
14 Oct 2023 resolution Resolution 1 Buy now
16 Dec 2022 accounts Annual Accounts 20 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 22 Buy now
08 Sep 2021 accounts Annual Accounts 32 Buy now
31 Aug 2021 officers Termination of appointment of director (Simon Charles Kirkpatrick) 1 Buy now
19 Jul 2021 officers Change of particulars for director (Mr Jeremy Mark Williams) 2 Buy now
12 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2021 officers Termination of appointment of director (Philip George Clark) 1 Buy now
15 Mar 2021 officers Appointment of director (Mr Jeremy Mark Williams) 2 Buy now
01 Feb 2021 officers Termination of appointment of director (Jeffrey Paul Flanagan) 1 Buy now
07 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Dec 2020 officers Appointment of director (Mr Peter John Goddard Dickinson) 2 Buy now
02 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2020 officers Termination of appointment of director (Lynn Christine Mawdsley) 1 Buy now
01 Dec 2020 officers Appointment of director (Simon Charles Kirkpatrick) 2 Buy now
01 Dec 2020 officers Appointment of corporate secretary (Mitie Company Secretarial Services Limited) 2 Buy now
01 Dec 2020 officers Termination of appointment of secretary (Stephanie Alison Pound) 1 Buy now
01 Dec 2020 mortgage Statement of release/cease from a charge 1 Buy now
01 Dec 2020 mortgage Statement of release/cease from a charge 1 Buy now
01 Dec 2020 mortgage Statement of release/cease from a charge 1 Buy now
15 Oct 2020 accounts Annual Accounts 29 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2020 mortgage Registration of a charge 137 Buy now
03 Mar 2020 accounts Annual Accounts 26 Buy now
20 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Oct 2019 mortgage Registration of a charge 116 Buy now
26 Sep 2019 officers Appointment of director (Mrs Lynn Christine Mawdsley) 2 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2019 mortgage Registration of a charge 82 Buy now
01 Mar 2019 officers Termination of appointment of director (Christopher Adam Ling) 1 Buy now
02 Jul 2018 officers Termination of appointment of director (William Edmond Moore) 1 Buy now
18 Jun 2018 accounts Annual Accounts 22 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2018 mortgage Registration of a charge 91 Buy now
03 May 2018 mortgage Registration of a charge 91 Buy now
11 Dec 2017 officers Appointment of director (William Edmond Moore) 2 Buy now
11 Dec 2017 officers Appointment of director (Mr Jeffrey Paul Flanagan) 2 Buy now
01 Dec 2017 officers Termination of appointment of director (Bruce Anthony Melizan) 1 Buy now
05 Sep 2017 accounts Annual Accounts 19 Buy now
16 Aug 2017 officers Appointment of director (Mr Christopher Adam Ling) 2 Buy now
04 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Feb 2017 officers Termination of appointment of director (Michael Stuart Watson) 1 Buy now
20 Sep 2016 accounts Annual Accounts 23 Buy now
31 May 2016 annual-return Annual Return 4 Buy now
02 Dec 2015 officers Change of particulars for director (Mr Bruce Anthony Melizan) 2 Buy now
28 Jul 2015 accounts Annual Accounts 16 Buy now
01 Jun 2015 annual-return Annual Return 5 Buy now
03 Nov 2014 officers Appointment of director (Mr Philip George Clark) 2 Buy now
10 Sep 2014 officers Appointment of director (Mr Michael Stuart Watson) 2 Buy now
10 Sep 2014 officers Termination of appointment of director (Simon Trayton Ashdown) 1 Buy now
17 Jul 2014 auditors Auditors Resignation Company 2 Buy now
03 Jun 2014 annual-return Annual Return 4 Buy now
27 May 2014 accounts Annual Accounts 16 Buy now
22 Nov 2013 incorporation Memorandum Articles 35 Buy now
22 Nov 2013 resolution Resolution 3 Buy now
11 Jun 2013 accounts Annual Accounts 16 Buy now
31 May 2013 annual-return Annual Return 4 Buy now
12 Sep 2012 accounts Annual Accounts 16 Buy now
30 May 2012 annual-return Annual Return 4 Buy now
28 Jun 2011 accounts Annual Accounts 18 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
10 Dec 2010 resolution Resolution 33 Buy now
10 Dec 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Sep 2010 officers Termination of appointment of director (Bernard Spencer) 1 Buy now
22 Jun 2010 officers Appointment of director (Mr Bruce Anthony Melizan) 2 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 officers Termination of appointment of secretary (Richard Phillips) 1 Buy now
13 Apr 2010 officers Termination of appointment of director (Richard Phillips) 1 Buy now
13 Apr 2010 officers Appointment of director (Mr Simon Trayton Ashdown) 2 Buy now
13 Apr 2010 officers Appointment of secretary (Mrs Stephanie Alison Pound) 1 Buy now
01 Apr 2010 accounts Annual Accounts 15 Buy now
21 Dec 2009 capital Return of Allotment of shares 4 Buy now
21 Dec 2009 resolution Resolution 1 Buy now
11 Nov 2009 officers Change of particulars for director (Mr Richard Louis Phillips) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Bernard William Spencer) 2 Buy now
05 Nov 2009 officers Change of particulars for secretary (Mr Richard Louis Phillips) 1 Buy now
04 Nov 2009 accounts Annual Accounts 17 Buy now
17 Jun 2009 annual-return Return made up to 30/05/09; full list of members 3 Buy now
23 Sep 2008 resolution Resolution 25 Buy now
23 Sep 2008 accounts Annual Accounts 17 Buy now
30 May 2008 annual-return Return made up to 30/05/08; full list of members 4 Buy now
16 Jan 2008 officers Director resigned 1 Buy now
16 Jan 2008 officers Director resigned 1 Buy now
27 Dec 2007 resolution Resolution 21 Buy now
12 Jul 2007 accounts Annual Accounts 18 Buy now
15 Jun 2007 annual-return Return made up to 30/05/07; full list of members 5 Buy now
03 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now