- Company Overview for SSS MANAGEMENT SERVICES LIMITED (05840765)
- Filing history for SSS MANAGEMENT SERVICES LIMITED (05840765)
- People for SSS MANAGEMENT SERVICES LIMITED (05840765)
- More for SSS MANAGEMENT SERVICES LIMITED (05840765)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
06 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2022 | TM02 | Termination of appointment of Claire Susan Stewart as a secretary on 30 November 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Amanda Louise Larnder as a director on 30 November 2022 | |
01 Dec 2022 | AP01 | Appointment of Mr Michael Gerard Braddock as a director on 30 November 2022 | |
01 Dec 2022 | AP01 | Appointment of Julie Town as a director on 30 November 2022 | |
01 Dec 2022 | AP01 | Appointment of Stacey Louise Anderson as a director on 30 November 2022 | |
01 Dec 2022 | PSC07 | Cessation of Synectics Security Limited as a person with significant control on 30 November 2022 | |
01 Dec 2022 | PSC02 | Notification of Parfas Limited as a person with significant control on 30 November 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from Synectics House 3-4 Broadfield Close Sheffield S8 0XN England to Sherwood House 119 Lees Road Oldham OL4 1JW on 30 November 2022 | |
30 Nov 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 December 2022 | |
29 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 29 November 2022
|
|
24 Aug 2022 | PSC07 | Cessation of Synectics Plc as a person with significant control on 22 August 2022 | |
24 Aug 2022 | PSC02 | Notification of Synectics Security Limited as a person with significant control on 22 August 2022 | |
01 Aug 2022 | CERTNM |
Company name changed synectics security networks LIMITED\certificate issued on 01/08/22
|
|
01 Aug 2022 | CONNOT | Change of name notice | |
12 Jul 2022 | AP01 | Appointment of Mrs Amanda Louise Larnder as a director on 4 July 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of David Michael Bedford as a director on 1 July 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
31 May 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
24 Jun 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
26 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 |