SSDD LIMITED
Status | ACTIVE |
Company No. | 06488444 |
Category | Private Limited Company |
Incorporated | 30 Jan 2008 |
Age | 16 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SSDD LIMITED is an active private limited company with number 06488444. It was incorporated 16 years, 4 months, 19 days ago, on 30 January 2008. The company address is 12a Mead Way 12a Mead Way, Burnley, BB12 7NG, England.
Company Fillings
Change registered office address company with date old address new address
Date: 16 May 2024
Action Date: 16 May 2024
Category: Address
Type: AD01
New address: 12a Mead Way Padiham Burnley BB12 7NG
Old address: 1st Floor Union Mill Watt Street Sabden Clitheroe BB7 9ED England
Change date: 2024-05-16
Documents
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Address
Type: AD01
Old address: 12a Mead Way Padiham Burnley BB12 7NG England
Change date: 2024-02-16
New address: 1st Floor Union Mill Watt Street Sabden Clitheroe BB7 9ED
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Address
Type: AD01
Old address: Bizspace Unit 168 Lomeshaye Business Village Turner Road Nelson BB9 7DR England
Change date: 2022-07-28
New address: 12a Mead Way Padiham Burnley BB12 7NG
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-19
New address: Bizspace Unit 168 Lomeshaye Business Village Turner Road Nelson BB9 7DR
Old address: Unit 3 Union Court Alan Ramsbottom Way Great Harwood Lancashire BB6 7FD
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
New address: Unit 3 Union Court Alan Ramsbottom Way Great Harwood Lancashire BB6 7FD
Change date: 2016-10-18
Old address: 1st Floor Salters House Kelbrook Road Salterforth Lancashire BB18 5UE
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Change registered office address company with date old address
Date: 02 Nov 2010
Action Date: 02 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-02
Old address: 33 Appleby Drive Barrowford Lancashire BB9 6EX
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Philip Ingham
Documents
Change registered office address company with date old address
Date: 20 Dec 2009
Action Date: 20 Dec 2009
Category: Address
Type: AD01
Old address: Inglenook Cottage Churchgate Gisburn Clitheroe Lancashire BB7 4HF
Change date: 2009-12-20
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 01 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 01/10/2008 from 3A station road, foulridge colne lancashire BB8 7LB
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ABBEY HOUSE,LONDON,N3 2LJ
Number: | 09835202 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10713433 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL FAIRSTEAD LANE,WATTON,IP25 6NT
Number: | 07993537 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 CEDAR GROVE,ALNWICK,NE66 1DX
Number: | 11416978 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 LAIRGATE,BEVERLEY,HU17 8EU
Number: | 10098240 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WALLINGFORD HOUSE,WALLINGFORD,OX10 0DB
Number: | 05509933 |
Status: | ACTIVE |
Category: | Private Limited Company |