SSB HOLDINGS LTD
Status | ACTIVE |
Company No. | 10908760 |
Category | Private Limited Company |
Incorporated | 10 Aug 2017 |
Age | 6 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SSB HOLDINGS LTD is an active private limited company with number 10908760. It was incorporated 6 years, 9 months, 21 days ago, on 10 August 2017. The company address is Springfield House Springfield House, Hull, HU7 0AN, East Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 29 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Resolution
Date: 16 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 13 Feb 2024
Action Date: 15 Dec 2023
Category: Capital
Type: SH02
Date: 2023-12-15
Documents
Capital allotment shares
Date: 13 Feb 2024
Action Date: 29 Dec 2023
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2023-12-29
Documents
Capital variation of rights attached to shares
Date: 13 Feb 2024
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 13 Feb 2024
Category: Capital
Type: SH08
Documents
Change to a person with significant control
Date: 07 Feb 2024
Action Date: 29 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-29
Psc name: Mr John Ian Davis
Documents
Notification of a person with significant control
Date: 07 Feb 2024
Action Date: 29 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles Richard Booth
Notification date: 2023-12-29
Documents
Appoint person director company with name date
Date: 29 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-25
Officer name: Mr Charles Richard Booth
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Change person director company with change date
Date: 30 Jan 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Ian Davis
Change date: 2023-01-26
Documents
Change to a person with significant control
Date: 30 Jan 2023
Action Date: 26 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Ian Davis
Change date: 2023-01-26
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Change account reference date company previous extended
Date: 14 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 30 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Change account reference date company previous shortened
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-08-31
Documents
Accounts with accounts type dormant
Date: 01 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 10 Sep 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Capital allotment shares
Date: 27 Mar 2018
Action Date: 20 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-20
Capital : 3.000000 GBP
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Old address: Springfield House, Church Lane Withernwick Hull HU11 4th England
New address: Springfield House Unit 10, Rotterdam Park Hull East Yorkshire HU7 0AN
Change date: 2017-09-19
Documents
Some Companies
GEORGE STORRAR (FARMERS) LIMITED
ROSSIE,CUPAR,KY14 7EH
Number: | SC035905 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CARFRAE ROAD,EDINBURGH,EH4 3SD
Number: | SC405301 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
120 CHRISP STREET,LONDON,E14 6NL
Number: | 11736106 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GREENWAYS,HAYWARDS HEATH,RH16 2DT
Number: | 08619589 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 VILLIERS COURT,COPSE DRIVE MERIDEN,CV5 9RG
Number: | 02432936 |
Status: | ACTIVE |
Category: | Public Limited Company |
2 ELVERSTON WAY,CHADDERTON,OL9 6SP
Number: | 07821508 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |