-
S & S CONSULTING SERVICES (UK) LIMITED - Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
Company Information
- Company registration number
- 07812885
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Onega House
- 112 Main Road
- Sidcup
- Kent
- DA14 6NE Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE UK
Management
- Managing Directors
- BROOKFIELD, Joanne Louise
- HILL, Spencer George
- Company secretaries
- DYER + CO SECRETARIAL SERVICES LTD
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-17
- Age Of Company 2011-10-17 12 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Spencer George Hill
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Annual Return
- Due Date: 2023-04-27
- Last Date: 2022-04-13
-
S & S CONSULTING SERVICES (UK) LIMITED Company Description
- S & S CONSULTING SERVICES (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 07812885. Its current trading status is "live". It was registered 2011-10-17. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-10-31.It can be contacted at Onega House .
Get S & S CONSULTING SERVICES (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: S & S Consulting Services (Uk) Limited - Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
- 2011-10-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for S & S CONSULTING SERVICES (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-full (2023-04-13) - AA
-
resolution (2023-05-01) - RESOLUTIONS
-
memorandum-articles (2023-05-01) - MA
-
appoint-person-director-company-with-name-date (2023-04-05) - AP01
-
capital-name-of-class-of-shares (2023-05-01) - SH08
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-20) - AA
-
confirmation-statement-with-updates (2022-05-23) - CS01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-12-17) - MR04
-
cessation-of-a-person-with-significant-control (2021-06-02) - PSC07
-
confirmation-statement-with-updates (2021-04-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-13) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-13) - CS01
-
termination-director-company-with-name-termination-date (2020-02-04) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-05-05) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-15) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-29) - MR01
-
notification-of-a-person-with-significant-control (2019-10-22) - PSC01
-
accounts-with-accounts-type-unaudited-abridged (2019-02-21) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-21) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-07-27) - AA
-
capital-allotment-shares (2018-07-11) - SH01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-11-28) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-02-02) - AA
-
confirmation-statement-with-no-updates (2017-11-03) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-11-15) - CH01
-
confirmation-statement-with-updates (2016-11-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-19) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
-
change-person-director-company-with-change-date (2015-11-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-06-17) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
-
capital-alter-shares-consolidation (2014-08-30) - SH02
-
accounts-with-accounts-type-total-exemption-small (2014-07-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-31) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-01-09) - AA
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-12-13) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-25) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-10-17) - NEWINC