SSC FLEET SERVICES LIMITED
Status | ACTIVE |
Company No. | 06503095 |
Category | Private Limited Company |
Incorporated | 13 Feb 2008 |
Age | 16 years, 3 months, 24 days |
Jurisdiction | England 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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 01 Apr 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 05 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 28/02/2009 to 31/03/2009
Documents
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 |
12 HILTON STREET,MANCHESTER,M1 1JF
Number: | 10649138 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
57 SAFFRON DRIVE,CHRISTCHURCH,BH23 4LR
Number: | 10991902 |
Status: | ACTIVE |
Category: | Private Limited Company |