Company NameSSY Consultancy & Research Ltd.
DirectorsAndrew Paul Carlyle Williams and Stanko Georgiev Jekov
Company StatusActive
Company Number01971247
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Andrew Paul Carlyle Williams
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(34 years after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Secretary NameMr Andrew Paul Carlyle Williams
StatusCurrent
Appointed01 January 2020(34 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr Stanko Georgiev Jekov
Date of BirthApril 1981 (Born 43 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 December 2022(37 years after company formation)
Appointment Duration1 year, 2 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr Derek William Evans
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleShipbroker
Correspondence Address17 Valley Park Crescent
North Turramurra 2074
Foreign
Director NameMr Michael John Faulkner
Date of BirthMarch 1933 (Born 91 years ago)
NationalityCanadian
StatusResigned
Appointed26 April 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleShipbroker
Correspondence Address910 Baycrest Drive
North Vancoover British Columbia
Foreign
Director NameMr David George Giles
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1998)
RoleShipbroker
Correspondence Address34 East Sheen Avenue
London
SW14 8AS
Director NamePeter Marshall Kitching
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2001)
RoleShipbroker
Correspondence AddressDolphin House Guildford Road
Effingham
Surrey
KT24 5QB
Director NameMr Peter Alexander Sowerby
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleShipbroker
Correspondence Address4 Glen Lane
Doxbury Sandton Transvaal
R S A
Director NameDr Philip George Rogers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 February 2000)
RoleResearch Analyst
Correspondence Address21 The Farthings
Crowborough
East Sussex
TN6 2TW
Secretary NameMr Leslie Hayes
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Warren Road
Hayes
Kent
BR2 7AN
Director NameChristopher Michael Reilly
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1998)
RoleShipbroker
Correspondence Address8 Goodwood Way
Chippenham
Wiltshire
SN14 0SY
Director NameMichael Thomas Richard Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 1 month after company formation)
Appointment Duration13 years, 12 months (resigned 26 January 2009)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Lodge 10 Camden Hill
Tunbridge Wells
Kent
TN2 4TJ
Director NameMr John Alfred Welham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 1 month after company formation)
Appointment Duration23 years, 2 months (resigned 04 April 2018)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOakmore 7 Forest Lane
Chigwell
Essex
IG7 5AF
Director NameMark Jenkins
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 29 February 2016)
RoleShipping Analyst
Country of ResidenceUnited Kingdom
Correspondence Address16 Tempsford Close
Windmill Hill
Enfield
Middlesex
EN2 7EP
Director NameMr Warren William Brook
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 May 2011)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressKings Oast Lees Road
Laddingford
Maidstone
Kent
ME18 6DB
Director NameMr Leslie Hayes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2006)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressIvy Cottage Warren Road
Hayes
Kent
BR2 7AN
Director NameMr Colin Cridland
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 July 2002)
RoleAnalyst
Correspondence Address2 Perryfield Road
Crawley
West Sussex
RH11 8AB
Director NameJohn Peter Kearsey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(14 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2018)
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameIan Staples
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years after company formation)
Appointment Duration3 months (resigned 04 April 2003)
RoleConsultancy Research
Correspondence Address46 Devana End
Strawberry Lane
Carshalton
Surrey
SM5 2NL
Director NameLouisa Katherine Follis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(18 years after company formation)
Appointment Duration6 years, 5 months (resigned 21 June 2010)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address78 Holland Park
02-01 The Duet
Singapore
258873
Foreign
Director NamePeter Andrew Norfolk
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years after company formation)
Appointment Duration4 years, 5 months (resigned 21 June 2010)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
165 Percy Road
London
W12 9QJ
Director NameClaire Grierson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2008)
RoleAnalyst
Correspondence Address2 Roundwood
Heatherbank
Chislehurst
Kent
BR7 5RQ
Secretary NameMr David John Mark Soutter
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years after company formation)
Appointment Duration12 years (resigned 31 December 2018)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameDerek Leslie Langston
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(22 years after company formation)
Appointment Duration8 years, 2 months (resigned 29 February 2016)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address237 Village Way
Beckenham
Kent
BR3 3NN
Director NameJeffrey Brian McGee
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2009(23 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 2012)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address37 Blackamoor Lane
Maidenhead
Berkshire
SL6 8RA
Director NameMrs Claire Ellen Rangel
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(26 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2016)
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 6 Crookham Road
London
SW6 5EQ
Director NameMr Mark James Richardson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(32 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Secretary NameMr Mark James Richardson
StatusResigned
Appointed31 December 2018(33 years after company formation)
Appointment Duration1 year (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ

Contact

Websitewww.ssy.co.uk

Location

Registered AddressTower Bridge House
St. Katharine's Way
London
E1W 1BQ
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

31 January 2024Director's details changed for Mr Stanko Georgiev Jekov on 31 January 2024 (2 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
2 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
6 January 2023Termination of appointment of Mark James Richardson as a director on 31 December 2022 (1 page)
6 January 2023Appointment of Mr Stanko Georgiev Jekov as a director on 31 December 2022 (2 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
24 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
15 February 2021Cessation of Simpson Spence Young as a person with significant control on 12 January 2021 (1 page)
15 February 2021Notification of Simpson Spence Young Ltd as a person with significant control on 12 January 2021 (2 pages)
9 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
1 June 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
3 January 2020Termination of appointment of Mark James Richardson as a secretary on 1 January 2020 (1 page)
3 January 2020Appointment of Mr Andrew Paul Carlyle Williams as a director on 1 January 2020 (2 pages)
3 January 2020Appointment of Mr Andrew Paul Carlyle Williams as a secretary on 1 January 2020 (2 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
9 January 2019Appointment of Mr Mark James Richardson as a secretary on 31 December 2018 (2 pages)
8 January 2019Termination of appointment of David John Mark Soutter as a secretary on 31 December 2018 (1 page)
8 January 2019Termination of appointment of John Peter Kearsey as a director on 31 December 2018 (1 page)
2 November 2018Director's details changed for Mr Mark James Richardson on 1 November 2018 (2 pages)
13 June 2018Secretary's details changed for Mr David John Mark Soutter on 4 June 2018 (1 page)
13 June 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8PH to Tower Bridge House St. Katharine's Way London E1W 1BQ on 13 June 2018 (1 page)
13 June 2018Director's details changed for John Peter Kearsey on 4 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Mark James Richardson on 4 June 2018 (2 pages)
22 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
4 April 2018Termination of appointment of John Alfred Welham as a director on 4 April 2018 (1 page)
4 April 2018Appointment of Mr Mark James Richardson as a director on 4 April 2018 (2 pages)
2 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
27 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
1 March 2016Termination of appointment of Mark Jenkins as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Derek Leslie Langston as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Claire Ellen Rangel as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Derek Leslie Langston as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Mark Jenkins as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Claire Ellen Rangel as a director on 29 February 2016 (1 page)
1 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(8 pages)
1 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(8 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(8 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(8 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
29 April 2013Director's details changed for Derek Leslie Langston on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Derek Leslie Langston on 29 April 2013 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
17 May 2012Appointment of Mrs Claire Ellen Rangel as a director (2 pages)
17 May 2012Termination of appointment of Jeffrey Mcgee as a director (1 page)
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
17 May 2012Appointment of Mrs Claire Ellen Rangel as a director (2 pages)
17 May 2012Termination of appointment of Jeffrey Mcgee as a director (1 page)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 May 2011Termination of appointment of Warren Brook as a director (1 page)
16 May 2011Termination of appointment of Warren Brook as a director (1 page)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (9 pages)
22 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (8 pages)
22 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (8 pages)
21 June 2010Director's details changed for Jeffrey Brian Mcgee on 26 April 2010 (2 pages)
21 June 2010Director's details changed for Derek Leslie Langston on 26 April 2010 (2 pages)
21 June 2010Termination of appointment of Peter Norfolk as a director (1 page)
21 June 2010Termination of appointment of Louisa Follis as a director (1 page)
21 June 2010Termination of appointment of Louisa Follis as a director (1 page)
21 June 2010Director's details changed for Louisa Katherine Follis on 26 April 2010 (2 pages)
21 June 2010Director's details changed for Mark Jenkins on 26 April 2010 (2 pages)
21 June 2010Director's details changed for Peter Andrew Norfolk on 26 April 2010 (2 pages)
21 June 2010Director's details changed for Mark Jenkins on 26 April 2010 (2 pages)
21 June 2010Director's details changed for Peter Andrew Norfolk on 26 April 2010 (2 pages)
21 June 2010Director's details changed for Jeffrey Brian Mcgee on 26 April 2010 (2 pages)
21 June 2010Director's details changed for Derek Leslie Langston on 26 April 2010 (2 pages)
21 June 2010Termination of appointment of Peter Norfolk as a director (1 page)
21 June 2010Director's details changed for Louisa Katherine Follis on 26 April 2010 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 June 2009Director appointed jeffrey brian mcgee (1 page)
4 June 2009Director appointed jeffrey brian mcgee (1 page)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 April 2009Return made up to 26/04/09; full list of members (5 pages)
30 April 2009Return made up to 26/04/09; full list of members (5 pages)
26 January 2009Appointment terminated director michael brown (1 page)
26 January 2009Appointment terminated director michael brown (1 page)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 May 2008Return made up to 26/04/08; full list of members (6 pages)
14 May 2008Return made up to 26/04/08; full list of members (6 pages)
13 May 2008Appointment terminated director claire grierson (1 page)
13 May 2008Appointment terminated director claire grierson (1 page)
13 May 2008Director's change of particulars / warren brook / 01/05/2008 (1 page)
13 May 2008Director's change of particulars / warren brook / 01/05/2008 (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 June 2007Return made up to 26/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2007Return made up to 26/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
29 April 2005Return made up to 26/04/05; full list of members (9 pages)
29 April 2005Return made up to 26/04/05; full list of members (9 pages)
21 April 2005Full accounts made up to 31 December 2004 (9 pages)
21 April 2005Full accounts made up to 31 December 2004 (9 pages)
23 July 2004Full accounts made up to 31 December 2003 (9 pages)
23 July 2004Full accounts made up to 31 December 2003 (9 pages)
12 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Auditor's resignation (1 page)
23 January 2004Auditor's resignation (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
5 September 2003Full accounts made up to 31 December 2002 (9 pages)
5 September 2003Full accounts made up to 31 December 2002 (9 pages)
19 May 2003Return made up to 26/04/03; full list of members (9 pages)
19 May 2003Return made up to 26/04/03; full list of members (9 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
22 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2002Full accounts made up to 31 December 2001 (9 pages)
16 April 2002Full accounts made up to 31 December 2001 (9 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
20 August 2001Full accounts made up to 31 December 2000 (7 pages)
20 August 2001Full accounts made up to 31 December 2000 (7 pages)
1 May 2001Return made up to 26/04/01; full list of members (8 pages)
1 May 2001Return made up to 26/04/01; full list of members (8 pages)
23 October 2000Registered office changed on 23/10/00 from: 63 st mary axe london EC3A 8DR (1 page)
23 October 2000Registered office changed on 23/10/00 from: 63 st mary axe london EC3A 8DR (1 page)
2 August 2000Full accounts made up to 31 December 1999 (8 pages)
2 August 2000Full accounts made up to 31 December 1999 (8 pages)
11 May 2000Return made up to 26/04/00; full list of members (8 pages)
11 May 2000Return made up to 26/04/00; full list of members (8 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
14 May 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 1999Full accounts made up to 31 December 1998 (8 pages)
10 May 1999Full accounts made up to 31 December 1998 (8 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
18 May 1998Full accounts made up to 31 December 1997 (8 pages)
18 May 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 1998Full accounts made up to 31 December 1997 (8 pages)
18 May 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1997Full accounts made up to 31 December 1996 (8 pages)
6 April 1997Full accounts made up to 31 December 1996 (8 pages)
10 June 1996Company name changed S.S. & Y. research services limi ted\certificate issued on 11/06/96 (2 pages)
10 June 1996Company name changed S.S. & Y. research services limi ted\certificate issued on 11/06/96 (2 pages)
21 May 1996Return made up to 26/04/96; full list of members (8 pages)
21 May 1996Return made up to 26/04/96; full list of members (8 pages)
28 March 1996Full accounts made up to 31 December 1995 (8 pages)
28 March 1996Full accounts made up to 31 December 1995 (8 pages)
12 June 1995Full accounts made up to 31 December 1994 (8 pages)
12 June 1995Full accounts made up to 31 December 1994 (8 pages)
28 April 1995Return made up to 26/04/95; no change of members (6 pages)
28 April 1995Return made up to 26/04/95; no change of members (6 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned;new director appointed (2 pages)
5 April 1995Director resigned;new director appointed (2 pages)