S.S. SYSTEMS LIMITED

Hollowgate House Hollowgate House, Rotherham, S60 2LD, England
StatusACTIVE
Company No.03415521
CategoryPrivate Limited Company
Incorporated06 Aug 1997
Age26 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

S.S. SYSTEMS LIMITED is an active private limited company with number 03415521. It was incorporated 26 years, 10 months, 7 days ago, on 06 August 1997. The company address is Hollowgate House Hollowgate House, Rotherham, S60 2LD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-05

Officer name: Mr William Michael Pharaoh

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-05

Officer name: Mr Andrew Paul Stokes

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-30

Officer name: Mr Andrew Paul Stokes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Address

Type: AD01

New address: Hollowgate House Hollowgate Rotherham S60 2LD

Old address: 77 Sheffield Road Rotherham S60 1DA England

Change date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Paul Stokes

Notification date: 2021-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Linda Stokes

Termination date: 2021-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronald Albert Stokes

Cessation date: 2021-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-29

Officer name: Ronald Albert Stokes

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-29

Officer name: Jennifer Linda Stokes

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Paul Stokes

Change date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034155210004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2018

Action Date: 23 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034155210006

Charge creation date: 2018-02-23

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jennifer Linda Stokes

Change date: 2017-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Mr Ronald Albert Stokes

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Linda Stokes

Change date: 2017-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Paul Stokes

Change date: 2017-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Old address: Sorby House, the Point Bradmarsh Business Park Rotherham South Yorkshire S60 1DR

Change date: 2017-12-19

New address: 77 Sheffield Road Rotherham S60 1DA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2017

Action Date: 06 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034155210005

Charge creation date: 2017-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034155210004

Charge creation date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Resolution

Date: 24 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Andrew Paul Stokes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 06 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 14 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 30/08/06 from: sorby house 79 sorby way, wickersley rotherham south yorkshire S66 1DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/11/05--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/11/05

Documents

View document PDF

Resolution

Date: 01 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 26 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts amended with made up date

Date: 26 Apr 2004

Action Date: 30 Aug 2002

Category: Accounts

Type: AAMD

Made up date: 2002-08-30

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2004

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2003

Action Date: 30 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-30

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 1999

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/98; full list of members

Documents

View document PDF

Resolution

Date: 17 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 15/09/97 from: 16 st john street london EC1M 4AY

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elvelope LIMITED\certificate issued on 12/09/97

Documents

View document PDF


Some Companies

158 CORONATION ROAD MANAGEMENT COMPANY LIMITED

MAYTREES,STRATFORD UPON AVON,CV37 8HX

Number:02651714
Status:ACTIVE
Category:Private Limited Company

A LITTLE AESTHETIC LTD

LADYGROVE MILL LADYGROVE ROAD,MATLOCK,DE4 2FG

Number:10609527
Status:ACTIVE
Category:Private Limited Company

C N METAL WORKS LIMITED

UNIT 1 NEW YARD,KENDAL,LA9 6FT

Number:07630326
Status:ACTIVE
Category:Private Limited Company

REDCHURCH (POYSER STREET) LIMITED

275 POYSER STREET,LONDON,E2 9RF

Number:11102997
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAMUEL EMPIRE LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11075999
Status:ACTIVE
Category:Private Limited Company

SENCILLO BUSINESS SOLUTIONS LTD

33 HARPER CLOSE,LONDON,N14 4ES

Number:11008444
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source