SSC FLEET SERVICES LIMITED

4 Sunningdale Road, Braunstone 4 Sunningdale Road, Braunstone, Leicestershire, LE3 1UX
StatusACTIVE
Company No.06503095
CategoryPrivate Limited Company
Incorporated13 Feb 2008
Age16 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

SSC FLEET SERVICES LIMITED is an active private limited company with number 06503095. It was incorporated 16 years, 3 months, 24 days ago, on 13 February 2008. The company address is 4 Sunningdale Road, Braunstone 4 Sunningdale Road, Braunstone, Leicestershire, LE3 1UX.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Zerina Mitchell

Appointment date: 2023-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-06

Officer name: Melissa-Jane Louise Jones

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simon's steam cleaning LIMITED\certificate issued on 31/08/22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-19

Officer name: Mrs Adele Louise Elton

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Adele Louise Elton

Change date: 2017-09-19

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon James Elton

Change date: 2017-09-19

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-19

Officer name: Mr Simon James Elton

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2016

Action Date: 13 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Harding

Termination date: 2016-02-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2016

Action Date: 13 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Melissa-Jane Louise Jones

Appointment date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simon`s steam cleaning rentals LTD\certificate issued on 01/04/15

Documents

View document PDF

Change of name notice

Date: 01 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-13

Officer name: Simon James Elton

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-13

Officer name: Janet Harding

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adele Louise Elton

Change date: 2010-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 13 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COS OF LONDON (RETAIL) LIMITED

305 REGENTS PARK ROAD,FINCHLEY,N3 1DP

Number:04363066
Status:ACTIVE
Category:Private Limited Company

H.A.K CONSULTANCY SERVICES LIMITED

32 SONIA GARDENS,HOUNSLOW,TW5 0LZ

Number:09990532
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOLIE STUDIO LIMITED

12 HILTON STREET,MANCHESTER,M1 1JF

Number:10649138
Status:ACTIVE
Category:Private Limited Company

KATO PLATRES CO LIMITED

64 FITZROY AVENUE,BIRMINGHAM,B17 8RQ

Number:08907149
Status:ACTIVE
Category:Private Limited Company

THE BLACK CARD CLUB UK LIMITED

15 HERITAGE PARK,CANNOCK,WS11 7LT

Number:10180055
Status:ACTIVE
Category:Private Limited Company

THE MICHAEL DUKE COMPANY LTD

57 SAFFRON DRIVE,CHRISTCHURCH,BH23 4LR

Number:10991902
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