SSL AUTOPARTS LIMITED

Network House Network House, Cleckheaton, BD19 4TT, West Yorkshire, England
StatusACTIVE
Company No.08479306
CategoryPrivate Limited Company
Incorporated08 Apr 2013
Age11 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

SSL AUTOPARTS LIMITED is an active private limited company with number 08479306. It was incorporated 11 years, 2 months, 5 days ago, on 08 April 2013. The company address is Network House Network House, Cleckheaton, BD19 4TT, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mr James Andrew Kenyon

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-01

Psc name: Mr James Andrew Kenyon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 27 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-09

Old address: 29 High Street Morley Leeds West Yorkshire LS27 9AL

New address: Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-17

Officer name: Mr Adam Arthur Heaps

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Arthur Heaps

Change date: 2018-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-19

Officer name: Mr James Andrew Kenyon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Incorporation company

Date: 08 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASR PROPERTY MANAGEMENT SERVICES LIMITED

SRB ASSOCIATES (LEICESTERSHIRE) LIMITED PERA BUSINESS PARK,MELTON MOWBRAY,LE13 0PB

Number:11325992
Status:ACTIVE
Category:Private Limited Company

KRD JOINERY LIMITED

42 WOODSIDE CRESCENT,PERTH,PH2 0EW

Number:SC507266
Status:ACTIVE
Category:Private Limited Company

MISTER B LIMITED

49 SOUTH MOLTON STREET,LONDON,W1K 5LH

Number:11604361
Status:ACTIVE
Category:Private Limited Company

REDTAIL MEDIA LTD

53 GREENWOOD AVENUE,CARNFORTH,LA5 8AW

Number:11889988
Status:ACTIVE
Category:Private Limited Company

RICHARD ROBERTS LTD

SUITE 2, FLOOR 1 CROSSGATES HOUSE,LEEDS,LS15 8EU

Number:10689744
Status:ACTIVE
Category:Private Limited Company

SIGOURNEY QUARTEY LIMITED

14 AITEN PLACE,LONDON,W6 9UN

Number:11665997
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