Advanced company searchLink opens in new window

S&S WINDINGS HOLDINGS LIMITED

Company number 07527464

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)
01 Mar 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
05 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
21 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
09 Feb 2022 PSC07 Cessation of Inetic Holdings Pte. Ltd as a person with significant control on 30 June 2021
09 Feb 2022 PSC01 Notification of Ging Hoon Tan as a person with significant control on 30 June 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
01 Sep 2020 AD01 Registered office address changed from 93 Aurora Legal, Old Chambers, 93-93 West Street Lawday Place Lane Farnham GU9 0BT England to 93 Aurora Legal, Old Chambers West Street Farnham GU9 7EB on 1 September 2020
01 Sep 2020 AP01 Appointment of Mr Albertus Konter as a director on 28 August 2020
01 Sep 2020 TM02 Termination of appointment of Benjamin Ballard as a secretary on 28 August 2020
01 Sep 2020 PSC07 Cessation of Benjamin John Ballard as a person with significant control on 28 August 2020
01 Sep 2020 AP01 Appointment of Mr Ging Hoon Tan as a director on 28 August 2020
01 Sep 2020 TM01 Termination of appointment of Michael James Worley as a director on 28 August 2020
01 Sep 2020 AD01 Registered office address changed from 71 the Hundred Romsey SO51 8BZ England to 93 Aurora Legal, Old Chambers, 93-93 West Street Lawday Place Lane Farnham GU9 0BT on 1 September 2020
01 Sep 2020 PSC02 Notification of Inetic Holdings Pte. Ltd as a person with significant control on 28 August 2020
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
09 Mar 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
27 Sep 2018 AP01 Appointment of Mr Michael James Worley as a director on 18 September 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Mar 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
17 Sep 2017 AA Micro company accounts made up to 31 December 2016