SSG ADVISORY LTD

The Courtyard Smiths Lane The Courtyard Smiths Lane, Northwich, CW8 3HF, England
StatusACTIVE
Company No.07551119
CategoryPrivate Limited Company
Incorporated03 Mar 2011
Age13 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

SSG ADVISORY LTD is an active private limited company with number 07551119. It was incorporated 13 years, 3 months, 15 days ago, on 03 March 2011. The company address is The Courtyard Smiths Lane The Courtyard Smiths Lane, Northwich, CW8 3HF, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 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: 08 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

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: 06 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

New address: The Courtyard Smiths Lane Weaverham Northwich CW8 3HF

Change date: 2019-05-10

Old address: Suite 148 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 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: 26 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Harrison

Change date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2015

Action Date: 29 May 2015

Category: Address

Type: AD01

New address: Suite 148 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ

Old address: 60 Suite 148 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England

Change date: 2015-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2015

Action Date: 29 May 2015

Category: Address

Type: AD01

Old address: 2 Castlegate Mews Prestbury Macclesfield Cheshire SK10 4BP

New address: Suite 148 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ

Change date: 2015-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 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: 03 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Davina Harrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 30 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2013

Action Date: 30 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-30

Old address: 2 Dovercourt Avenue Stockport SK4 3QB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 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: 31 Mar 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Incorporation company

Date: 03 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GARRET ANTIQUES LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:04480023
Status:ACTIVE
Category:Private Limited Company

HERBPHONE LTD

10 RUTHERGLEN SQUARE,SUNDERLAND,SR5 5LH

Number:11931877
Status:ACTIVE
Category:Private Limited Company

HEWITTS SOLUTIONS LIMITED

21 BEAUCHIEF CLOSE,READING,RG6 4HY

Number:10271457
Status:ACTIVE
Category:Private Limited Company

JG PROPERTY DEVELOPMENTS LTD

4 ASHES LANE,STALYBRIDGE,SK15 2RH

Number:11397107
Status:ACTIVE
Category:Private Limited Company

MORAN IT CONSULTING LTD

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:10773916
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEXO FABRICATION LIMITED

TEXO HOUSE,WESTHILL,AB32 6FQ

Number:SC599456
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