About

Registered Number: 05123634
Date of Incorporation: 10/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 43 Merstow Green, Evesham, Worcestershire, WR11 4BB

 

Ss Demolition Services Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Stephen 10 May 2004 - 1
COTTRILL, Philip 10 May 2004 12 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 25 February 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 26 February 2018
PSC01 - N/A 03 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 16 February 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 05 January 2015
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 23 December 2013
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AD01 - Change of registered office address 01 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 13 March 2008
287 - Change in situation or address of Registered Office 05 February 2008
288b - Notice of resignation of directors or secretaries 23 July 2007
363s - Annual Return 13 June 2007
CERTNM - Change of name certificate 07 June 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 18 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
287 - Change in situation or address of Registered Office 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.