- Company Overview for S&S MANAGEMENT SERVICES LIMITED (09501369)
- Filing history for S&S MANAGEMENT SERVICES LIMITED (09501369)
- People for S&S MANAGEMENT SERVICES LIMITED (09501369)
- More for S&S MANAGEMENT SERVICES LIMITED (09501369)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
19 Dec 2023 | CH01 | Director's details changed for Mr Steven John Ackrill on 18 December 2023 | |
19 Dec 2023 | PSC04 | Change of details for Mr Steven John Ackrill as a person with significant control on 18 December 2023 | |
19 Dec 2023 | PSC04 | Change of details for Mr Steven John Ackrill as a person with significant control on 18 December 2023 | |
19 Dec 2023 | CH01 | Director's details changed for Mr Steven John Ackrill on 18 December 2023 | |
19 Dec 2023 | AD01 | Registered office address changed from Brookside Wantage Road Great Shefford Hungerford Berkshire RG17 7DB England to Orwell House 50 High Street Hungerford Berkshire RG17 0NE on 19 December 2023 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
06 Dec 2022 | PSC04 | Change of details for Mr Steven John Ackrill as a person with significant control on 30 November 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Sandi Lynne Ackrill as a director on 30 November 2022 | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jul 2019 | AD01 | Registered office address changed from Central Office, Cobweb Buildings the Lane Lyford Oxon OX12 0EE United Kingdom to Brookside Wantage Road Great Shefford Hungerford Berkshire RG17 7DB on 20 July 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|