About

Registered Number: 03469502
Date of Incorporation: 21/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 2.2 Central Point Kirpal Road, Portsmouth, PO3 6FH,

 

Ssh Cleaning Ltd was founded on 21 November 1997 and are based in Portsmouth, it has a status of "Active". Morton, Larriane, West, Elizabeth, Harris, Peter Colin, West, Maurice James are listed as directors of this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Peter Colin 06 April 2009 22 July 2010 1
WEST, Maurice James 21 November 1997 12 November 2008 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Larriane 14 August 2007 30 April 2011 1
WEST, Elizabeth 21 November 1997 14 August 2007 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
PSC05 - N/A 03 October 2019
CH01 - Change of particulars for director 03 October 2019
AD01 - Change of registered office address 03 October 2019
AD01 - Change of registered office address 03 October 2019
MR04 - N/A 03 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 29 July 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 28 August 2018
AP01 - Appointment of director 15 March 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 04 July 2016
RESOLUTIONS - N/A 19 May 2016
AA01 - Change of accounting reference date 15 March 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 02 January 2014
AD01 - Change of registered office address 15 August 2013
MR01 - N/A 13 June 2013
MR01 - N/A 30 May 2013
CERTNM - Change of name certificate 24 April 2013
CONNOT - N/A 24 April 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 25 August 2012
AR01 - Annual Return 16 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 24 August 2010
TM01 - Termination of appointment of director 22 July 2010
DISS40 - Notice of striking-off action discontinued 24 April 2010
AR01 - Annual Return 22 April 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
AAMD - Amended Accounts 13 October 2008
AA - Annual Accounts 30 September 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
287 - Change in situation or address of Registered Office 10 July 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 27 September 2006
395 - Particulars of a mortgage or charge 25 January 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 14 November 2000
287 - Change in situation or address of Registered Office 21 June 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 25 August 1999
287 - Change in situation or address of Registered Office 20 July 1999
363s - Annual Return 20 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1997
287 - Change in situation or address of Registered Office 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
NEWINC - New incorporation documents 21 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2013 Outstanding

N/A

A registered charge 28 May 2013 Outstanding

N/A

Mortgage 24 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.