Advanced company searchLink opens in new window

STRATEGIC SALES SOLUTIONS LIMITED

Company number 05515803

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2024 DS01 Application to strike the company off the register
08 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
11 Jul 2023 AA01 Current accounting period extended from 31 March 2023 to 31 August 2023
16 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
03 Jan 2023 CH03 Secretary's details changed for Diane Hibbeard on 3 January 2023
03 Jan 2023 AP04 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 3 January 2023
03 Jan 2023 CH01 Director's details changed for Mr Garry Peter Hibbeard on 3 January 2023
03 Jan 2023 PSC04 Change of details for Mr Garry Peter Hibbeard as a person with significant control on 3 January 2023
03 Jan 2023 PSC04 Change of details for Mrs Diane Hibbeard as a person with significant control on 3 January 2023
03 Jan 2023 AD01 Registered office address changed from 12 Jacobin Lane St Mary's Garden Village Ross on Wye Herefordshire HR9 7WQ United Kingdom to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 3 January 2023
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
23 Mar 2022 CH01 Director's details changed for Mr Garry Peter Hibbeard on 22 July 2021
22 Mar 2022 PSC04 Change of details for Mrs Diane Hibbeard as a person with significant control on 22 July 2021
22 Mar 2022 CH01 Director's details changed for Mr Garry Peter Hibbeard on 22 July 2021
22 Mar 2022 PSC04 Change of details for Mr Garry Peter Hibbeard as a person with significant control on 22 July 2021
22 Mar 2022 CH03 Secretary's details changed for Diane Hibbeard on 22 July 2021
22 Mar 2022 AD01 Registered office address changed from 12 12 Jacobin Lane St Mary's Garden Village Ross on Wye Herefordshire HR9 7WQ England to 12 Jacobin Lane St Mary's Garden Village Ross on Wye Herefordshire HR9 7WQ on 22 March 2022
24 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jul 2021 AD01 Registered office address changed from 15 Fiander Lane Bishopdown Salisbury Wiltshire SP1 3BD to 12 12 Jacobin Lane St Mary's Garden Village Ross on Wye Herefordshire HR9 7WQ on 26 July 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates