S & s Construction (South) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2014-06-30 | |
Cash in hand | £23,564 | +99.18% |
Net Worth | £13,266 | -80.78% |
Liabilities | £422,992 | +15.17% |
Fixed Assets | £63,416 | -32.52% |
Trade Debtors | £163,245 | +37.77% |
Total assets | £448,225 | +18.82% |
Shareholder's funds | £13,266 | -80.78% |
Total liabilities | £422,992 | +15.17% |
S & S MARINE AND CONSTRUCTION LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
05435858 |
Record last updated |
Monday, January 4, 2016 3:27:02 PM UTC |
Official Address |
Virginia Works Greenwich Way Alamein
There are 5 companies registered at this street
|
Locality |
Alamein |
Region |
Hampshire, England |
Postal Code |
SP104JX
|
Sector |
Joinery installation |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jan 4, 2016 |
Resolutions for winding-up
|  |
Notices |
Jan 4, 2016 |
Appointment of liquidators
|  |
Notices |
Dec 11, 2015 |
Meetings of creditors
|  |
Registry |
May 8, 2014 |
Annual return
|  |
Registry |
Oct 28, 2013 |
Company name change
|  |
Registry |
Oct 28, 2013 |
Change of name certificate
|  |
Registry |
Oct 28, 2013 |
Notice of change of name nm01 - resolution
|  |
Financials |
Oct 23, 2013 |
Annual accounts
|  |
Registry |
Jul 16, 2013 |
Appointment of a man as Director
|  |
Registry |
Jul 16, 2013 |
Appointment of a man as Director 5435...
|  |
Registry |
Jul 1, 2013 |
Two appointments: 2 men
|  |
Registry |
May 7, 2013 |
Annual return
|  |
Financials |
Mar 20, 2013 |
Annual accounts
|  |
Registry |
Jul 2, 2012 |
Annual return
|  |
Financials |
Mar 29, 2012 |
Annual accounts
|  |
Registry |
Mar 8, 2012 |
Change of registered office address
|  |
Registry |
Jul 26, 2011 |
Resignation of one Director
|  |
Registry |
Jul 1, 2011 |
Resignation of one Director (a man) and one Boat Builder - Engineer
|  |
Registry |
May 4, 2011 |
Annual return
|  |
Financials |
Feb 2, 2011 |
Annual accounts
|  |
Registry |
Jun 2, 2010 |
Annual return
|  |
Registry |
Jun 2, 2010 |
Change of particulars for director
|  |
Registry |
Jun 2, 2010 |
Change of particulars for director 5435...
|  |
Financials |
Mar 10, 2010 |
Annual accounts
|  |
Registry |
Aug 26, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 18, 2009 |
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
|  |
Registry |
Aug 18, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 18, 2009 |
Cap 610000
|  |
Registry |
Jul 9, 2009 |
Annual return
|  |
Registry |
Jul 8, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Apr 21, 2009 |
Annual accounts
|  |
Registry |
Jun 25, 2008 |
Annual return
|  |
Registry |
Nov 20, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Financials |
Nov 20, 2007 |
Annual accounts
|  |
Registry |
Jun 18, 2007 |
Annual return
|  |
Financials |
Dec 22, 2006 |
Annual accounts
|  |
Registry |
Jun 14, 2006 |
Annual return
|  |
Registry |
Jul 15, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jul 15, 2005 |
Change of accounting reference date
|  |
Registry |
Apr 26, 2005 |
Three appointments: 3 men
|  |