Advanced company searchLink opens in new window

SS&C FINANCIAL SERVICES LIMITED

Company number 03875613

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)
14 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
11 Oct 2023 TM01 Termination of appointment of Patrick John Louis Pedonti as a director on 11 October 2023
11 Oct 2023 AP01 Appointment of Mr. Brian N. Schell as a director on 11 October 2023
22 Jun 2023 AA Full accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
17 Aug 2022 AD01 Registered office address changed from The Rex Building 62 Queen Street Place London EC4R 1EB England to The Rex Building 62 Queen Street London EC4R 1EB on 17 August 2022
16 Aug 2022 AD01 Registered office address changed from 1 st Martins Le Grand London EC1A 4AS to The Rex Building 62 Queen Street Place London EC4R 1EB on 16 August 2022
22 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
13 Sep 2021 AA Full accounts made up to 31 December 2020
17 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
15 Oct 2020 AA Full accounts made up to 31 December 2019
20 Jul 2020 TM01 Termination of appointment of Normand Augustine Boulanger as a director on 17 July 2020
07 Jul 2020 AP01 Appointment of Mr Ian David Holden as a director on 29 June 2020
20 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
15 Jul 2019 AA Full accounts made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
21 Aug 2018 AA Full accounts made up to 31 December 2017
25 Apr 2018 MR01 Registration of charge 038756130008, created on 16 April 2018
28 Feb 2018 CH01 Director's details changed for Mr Patrick John Louis Pedonti on 19 December 2017
13 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
25 Jul 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 TM01 Termination of appointment of William Charles Stone as a director on 6 June 2017
07 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
22 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates