SSY VALUATION SERVICES LIMITED
Status | ACTIVE |
Company No. | 06344512 |
Category | Private Limited Company |
Incorporated | 16 Aug 2007 |
Age | 16 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SSY VALUATION SERVICES LIMITED is an active private limited company with number 06344512. It was incorporated 16 years, 9 months, 16 days ago, on 16 August 2007. The company address is Tower Bridge House Tower Bridge House, London, E1W 1BQ, England.
Company Fillings
Change person director company with change date
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-31
Officer name: Mr Stanko Georgiev Jekov
Documents
Termination director company with name termination date
Date: 31 Jan 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-22
Officer name: Rupert Christopher David Lawson
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type dormant
Date: 17 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 06 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Mark James Richardson
Documents
Appoint person director company with name date
Date: 06 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stanko Georgiev Jekov
Appointment date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type dormant
Date: 08 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 10 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Mr Toby John Richard English
Documents
Termination director company with name termination date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-01
Officer name: Dominic Lewellin Parker
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type dormant
Date: 28 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 05 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type dormant
Date: 01 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person secretary company with name date
Date: 05 Feb 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Paul Carlyle Williams
Appointment date: 2020-01-22
Documents
Termination secretary company with name termination date
Date: 04 Feb 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-22
Officer name: Stephen Crane
Documents
Appoint person director company with name date
Date: 03 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Carlyle Williams
Appointment date: 2020-01-01
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-09-24
Psc name: Simpson Spence Young Limited
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type dormant
Date: 20 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark James Richardson
Change date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Change person director company with change date
Date: 13 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rupert Christopher David Lawson
Change date: 2018-06-04
Documents
Change person secretary company with change date
Date: 13 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-04
Officer name: Stephen Crane
Documents
Change person director company with change date
Date: 13 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark James Richardson
Change date: 2018-06-04
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-13
Old address: Lloyds Chamber 1 Portsoken Street London E1 8PH
New address: Tower Bridge House St. Katharine's Way London E1W 1BQ
Documents
Change person director company with change date
Date: 13 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic Lewellin Parker
Change date: 2018-06-04
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark James Richardson
Appointment date: 2018-04-04
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-04
Officer name: John Alfred Welham
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type dormant
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-21
Officer name: Mr Rupert Christopher David Lawson
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-21
Officer name: Mr Dominic Lewellin Parker
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-21
Officer name: John Huram Daniel Bamford
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon David Guy Hobbs
Termination date: 2017-03-21
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Boniface
Termination date: 2016-02-29
Documents
Accounts with accounts type dormant
Date: 07 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Termination director company with name termination date
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lars Waaler
Termination date: 2015-10-08
Documents
Accounts with accounts type dormant
Date: 08 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 21 Jan 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Huram Daniel Bamford
Appointment date: 2015-01-20
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Appoint person director company with name date
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr John Alfred Welham
Documents
Accounts with accounts type dormant
Date: 02 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Termination director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cross
Documents
Accounts with accounts type full
Date: 14 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type dormant
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type dormant
Date: 19 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Speirs
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Accounts with accounts type dormant
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed stephen boniface
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed stephen crane
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mark charles speirs
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed simon david guy hobbs
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed lars waaler
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed david robert walter cross
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director martin lusher
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary david soutter
Documents
Certificate change of name company
Date: 16 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed global cargo management LIMITED\certificate issued on 20/01/09
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Some Companies
247 BEAULIEU GARDENS,CAMBERLEY,GU17 0LQ
Number: | 08567067 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 MONTAGUE ROAD,SLOUGH,SL1 3RP
Number: | 06844599 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 WOODCOCK HILL,HARROW,HA3 0JF
Number: | 09797218 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,HARROGATE,HG1 2PW
Number: | 00467745 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.S.M. ENVIRONMENTAL SERVICES LIMITED
MOSSFIELD HOUSE,BURY,BL9 6JZ
Number: | 03051722 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 MERCIER COURT,LONDON,E16 2JW
Number: | 10348665 |
Status: | ACTIVE |
Category: | Private Limited Company |