About

Registered Number: 03714681
Date of Incorporation: 17/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 2 Memorial Heights, Monarch Way, Ilford, IG2 7HR,

 

Based in Ilford, S S Associates Ltd was established in 1999, it has a status of "Active". There is one director listed as Channa, Amreek for the company at Companies House. We do not know the number of employees at S S Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHANNA, Amreek 04 March 1999 01 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 14 December 2019
CS01 - N/A 24 October 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 24 October 2017
MR04 - N/A 24 October 2017
PSC02 - N/A 20 October 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 19 October 2017
AD01 - Change of registered office address 19 October 2017
AP01 - Appointment of director 19 October 2017
PSC07 - N/A 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
PSC07 - N/A 19 October 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 23 December 2012
TM02 - Termination of appointment of secretary 23 December 2012
TM01 - Termination of appointment of director 23 December 2012
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 15 November 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 24 January 2010
AR01 - Annual Return 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 06 February 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 19 January 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 09 January 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 06 February 2003
363s - Annual Return 12 February 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 09 February 2001
395 - Particulars of a mortgage or charge 20 January 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1999
225 - Change of Accounting Reference Date 18 March 1999
CERTNM - Change of name certificate 15 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
NEWINC - New incorporation documents 17 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.