Advanced company searchLink opens in new window

SSP MIDCO 2 LIMITED

Company number 09346040

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)
30 Sep 2020 TM02 Termination of appointment of Richard Charles Forrest as a secretary on 30 September 2020
28 Sep 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
04 Jun 2020 AD01 Registered office address changed from Fourth Floor D Mill Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom to Fourth Floor D Mill Dean Clough Halifax on 4 June 2020
03 Jun 2020 AD01 Registered office address changed from Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX to Fourth Floor D Mill Fourth Floor D Mill Dean Clough Halifax HX3 5AX on 3 June 2020
31 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
10 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
03 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
11 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
12 Sep 2018 AP01 Appointment of Mr Christopher Pennington as a director on 4 September 2018
28 Jun 2018 TM01 Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018
15 May 2018 TM01 Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018
18 Jan 2018 CH01 Director's details changed for Mr Laurence John Brian Walker on 26 June 2017
02 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
27 Sep 2017 AP01 Appointment of Mr Christopher Richard Hurley as a director on 1 August 2017
26 Sep 2017 TM01 Termination of appointment of John Garner as a director on 1 August 2017
06 Jun 2017 AP01 Appointment of Mr James Anthony Sadler as a director on 1 June 2017
06 Jun 2017 TM01 Termination of appointment of Steven Richard Pearson as a director on 31 May 2017
14 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
27 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
12 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 12/03/2015
15 Mar 2016 AD03 Register(s) moved to registered inspection location 2500 the Crescent Birmingham Business Park Birmingham B37 7YE
04 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP .98899
28 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for steven pearson
28 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for stephen lathrope