SERVICES SUPPORT (SEL) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFull accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Appointment of Michelle Eloise Barron as a director on 2024-11-30

View Document

20/12/2420 December 2024 Termination of appointment of Ian David Lamerton as a director on 2024-11-30

View Document

05/07/245 July 2024 Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to 1 Park Row Leeds LS1 5AB on 2024-07-05

View Document

05/07/245 July 2024 Appointment of Resolis Limited as a secretary on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Vercity Management Services Limited as a secretary on 2024-06-30

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

12/05/2312 May 2023 Full accounts made up to 2022-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

01/02/221 February 2022 Appointment of Ian David Lamerton as a director on 2022-02-01

View Document

13/01/2213 January 2022 Termination of appointment of Christopher Richard Field as a director on 2022-01-10

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR KEVIN CUNNINGHAM

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR LYNN MURPHY

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES CHRISTOPHER HEATH / 14/07/2020

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FIELD

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 02/07/2019

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADBURY

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR FARID BAREKATI

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MRS LYNN BRIDGET MURPHY

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: C/O HCP MANAGEMENT SERVICES IBEX HOUSE (4TH FLOOR, WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR JAMES CHRISTOPHER HEATH

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWTON

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE KINGHORN

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED FARID BAREKATI

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 09/01/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

15/05/1715 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 8 WHITE OAK SQUARE LONDON ROAD SWANLEY BR8 7AG ENGLAND

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

15/12/1615 December 2016 SECRETARY APPOINTED MS TERESA SARAH HEDGES

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

07/10/157 October 2015 SECRETARY APPOINTED PHILIP NAYLOR

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/12/1410 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 DIRECTOR APPOINTED ANDRE EUGENE KINGHORN

View Document

11/02/1411 February 2014 SECTION 519

View Document

07/02/147 February 2014 AUDITOR'S RESIGNATION

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ELENA GIORGIANA WEGENER / 23/10/2013

View Document

30/12/1330 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH PICKARD

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROPER

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED ELENA GIORGIANA WEGENER

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR JAMES HEATH

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CORPETTI

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 07/12/2012

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEAKE

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED CHRISTIAN LUCIEN CORPETTI

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/02/123 February 2012 DIRECTOR APPOINTED ROBERT JAMES NEWTON

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012

View Document

03/01/123 January 2012 AUDITOR'S RESIGNATION

View Document

14/12/1114 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED KEITH WILLIAM PICKARD

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED ANTHONY CHARLES ROPER

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOPER

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ERNEST LEAKE / 07/12/2009

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MERCER-DEADMAN

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MICHAEL BAYBUTT

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER ARMSTRONG

View Document

29/12/0829 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECTION 175 05/08/2008

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED GEOFFREY ERNEST LEAKE

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 S366A DISP HOLDING AGM 18/12/02

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 AUDITOR'S RESIGNATION

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5DZ

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 133 PAGE STREET LONDON NW7 2ER

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 £ NC 1000/25000 15/10/01

View Document

24/10/0124 October 2001 NC INC ALREADY ADJUSTED 15/10/01

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0113 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: PO BOX 295 ALEXANDRA GATE ROVER WAY CARDIFF SOUTH GLAMORGAN CF2 2UE

View Document

27/12/0027 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

10/07/0010 July 2000 COMPANY NAME CHANGED LAING HYDER SOUTH EAST LONDON LI MITED CERTIFICATE ISSUED ON 11/07/00

View Document

12/04/0012 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: PO BOX 295 ALEXANDRA GATE ROVER WAY CARDIFF CF2 2UE

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 COMPANY NAME CHANGED WW22 LIMITED CERTIFICATE ISSUED ON 17/09/99

View Document

15/12/9815 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

07/12/987 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company