SSR PERSONNEL INCORPORATING EXECUTIVE PROFILES LIMITED

04263522
ETERNITY HOUSE 21-24 HICKMAN AVENUE LONDON ENGLAND E4 9GA

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 10 Buy now
10 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2023 accounts Annual Accounts 10 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2022 accounts Annual Accounts 10 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2021 accounts Annual Accounts 9 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2020 accounts Annual Accounts 9 Buy now
11 Sep 2019 accounts Annual Accounts 9 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2018 accounts Annual Accounts 9 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2017 accounts Annual Accounts 10 Buy now
16 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2016 accounts Annual Accounts 4 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2015 accounts Annual Accounts 4 Buy now
18 Aug 2015 annual-return Annual Return 3 Buy now
18 Aug 2015 officers Change of particulars for director (Mr Peter John French) 2 Buy now
18 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2014 accounts Annual Accounts 4 Buy now
04 Aug 2014 annual-return Annual Return 3 Buy now
20 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Apr 2014 mortgage Registration of a charge 12 Buy now
17 Apr 2014 mortgage Registration of a charge 22 Buy now
13 Dec 2013 officers Change of particulars for director (Mr Peter John French) 2 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
05 Aug 2013 annual-return Annual Return 3 Buy now
19 Sep 2012 accounts Annual Accounts 11 Buy now
23 Aug 2012 annual-return Annual Return 3 Buy now
30 Nov 2011 officers Termination of appointment of secretary (Peter Harragan) 1 Buy now
28 Sep 2011 accounts Annual Accounts 8 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2011 annual-return Annual Return 4 Buy now
03 Oct 2010 accounts Annual Accounts 9 Buy now
20 Sep 2010 annual-return Annual Return 4 Buy now
29 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Jun 2010 mortgage Particulars of a mortgage or charge 4 Buy now
14 Jun 2010 incorporation Memorandum Articles 7 Buy now
14 Jun 2010 resolution Resolution 3 Buy now
24 Sep 2009 officers Secretary's change of particulars / peter harragan / 24/09/2009 1 Buy now
23 Sep 2009 annual-return Return made up to 02/08/09; full list of members 3 Buy now
13 Aug 2009 accounts Annual Accounts 2 Buy now
01 Apr 2009 accounts Accounting reference date extended from 31/08/2008 to 31/12/2008 1 Buy now
25 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 2 9 Buy now
20 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
05 Dec 2008 officers Secretary appointed mr peter william harragan 1 Buy now
16 Oct 2008 officers Appointment terminated secretary maureen french 1 Buy now
19 Aug 2008 annual-return Return made up to 02/08/08; full list of members 3 Buy now
02 Jun 2008 accounts Annual Accounts 2 Buy now
22 Nov 2007 accounts Annual Accounts 2 Buy now
21 Aug 2007 annual-return Return made up to 02/08/07; full list of members 6 Buy now
17 Aug 2006 annual-return Return made up to 02/08/06; full list of members 6 Buy now
06 Apr 2006 accounts Annual Accounts 1 Buy now
11 Aug 2005 annual-return Return made up to 02/08/05; full list of members 6 Buy now
08 Mar 2005 accounts Annual Accounts 1 Buy now
13 Aug 2004 annual-return Return made up to 02/08/04; full list of members 6 Buy now
13 Aug 2004 accounts Annual Accounts 1 Buy now
28 Sep 2003 annual-return Return made up to 02/08/03; full list of members 6 Buy now
05 Jun 2003 accounts Annual Accounts 1 Buy now
27 Aug 2002 annual-return Return made up to 02/08/02; full list of members 6 Buy now
07 Nov 2001 address Registered office changed on 07/11/01 from: 76 whitchurch road cardiff CF14 3LX 2 Buy now
07 Nov 2001 officers New director appointed 2 Buy now
07 Nov 2001 officers New secretary appointed 2 Buy now
07 Nov 2001 officers Secretary resigned 1 Buy now
07 Nov 2001 officers Director resigned 1 Buy now
30 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
02 Aug 2001 incorporation Incorporation Company 16 Buy now