SSAF WINDOW FILMS LIMITED
Status | ACTIVE |
Company No. | 04436905 |
Category | Private Limited Company |
Incorporated | 13 May 2002 |
Age | 22 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
SSAF WINDOW FILMS LIMITED is an active private limited company with number 04436905. It was incorporated 22 years, 22 days ago, on 13 May 2002. The company address is Workshop 21 Hemsby Road Workshop 21 Hemsby Road, Gt Yarmouth, NR29 4QG, Norfolk.
Company Fillings
Resolution
Date: 06 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Mortgage satisfy charge full
Date: 17 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 044369050001
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Resolution
Date: 22 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Aug 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Mortgage create with deed with charge number
Date: 21 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044369050001
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 02 Sep 2010
Action Date: 02 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-02
Old address: Old Blacksmith's Workshop, Back Lane, Martham Great Yarmouth Norfolk NR29 4PE
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/08; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 05 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 16 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/03; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
28 LAVENDER SWEEP,LONDON,SW11 1HA
Number: | 04125463 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ADCOTE ROAD,LIVERPOOL,L14 0LW
Number: | 05291626 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUR AL-HIDAYA EDUCATIONAL AND CULTURE
DOWSON HOUSE, FLAT 5,LONDON,E1 0LE
Number: | 11729279 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OKTOPOST TECHNOLOGIES (UK) LTD
201 HAVERSTOCK HILL,LONDON,NW3 4QG
Number: | 11861561 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 RAILWAY STREET,LISBURN,BT28 1XP
Number: | NI617288 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROOKBRIDGE COURT 1189 MELTON ROAD,LEICESTER,LE7 2JT
Number: | 10985806 |
Status: | ACTIVE |
Category: | Private Limited Company |