CORBETTS SUPPORT SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/05/2431 May 2024 Change of details for Corbetts Support Systems Limited as a person with significant control on 2024-05-31

View Document

22/05/2422 May 2024 Satisfaction of charge 053959450007 in full

View Document

22/05/2422 May 2024 Satisfaction of charge 053959450006 in full

View Document

07/05/247 May 2024 Registration of charge 053959450008, created on 2024-04-25

View Document

13/12/2313 December 2023 Change of details for Corbetts Support Systems Limited as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Registered office address changed from 10 Forward Works Bridge Lane Woolston Warrington Cheshire WA1 4BA England to 16 Bridge Road Woolston Warrington Cheshire WA1 4AT on 2023-12-13

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER THOMAS CORBETT / 11/10/2016

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE CORBETT / 11/10/2016

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM FIRST FLOOR BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053959450007

View Document

05/08/155 August 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

21/04/1521 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/04/1521 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

31/03/1431 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053959450006

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

25/04/1325 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM HATHERTON HOUSE HATHERTON STREET WALSALL WEST MIDLANDS WS1 1YB

View Document

15/04/1115 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CORBETT / 30/04/2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS CORBETT / 30/04/2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE CORBETT / 30/04/2010

View Document

17/01/1117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/06/103 June 2010 17/03/09 NO CHANGES AMEND

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

06/05/106 May 2010 17/03/07 FULL LIST AMEND

View Document

06/05/106 May 2010 17/03/08 FULL LIST AMEND

View Document

04/05/104 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CORBETT / 17/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS CORBETT / 17/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE CORBETT / 17/03/2010

View Document

22/04/0922 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM UNIT 6 MAPLE HOUSE PADGATE BUSINESS PARK PADGATE WARRINGTON WA1 4JN

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 2 TRINITY ROAD NORTH WEST BROMWICH WEST MIDLANDS B70 6NB

View Document

18/04/0818 April 2008 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0721 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: LOXIA ACCOUNTANCY SERVICES 72 YORK AVENUE WOLVERHAMPTON WV3 9BU

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 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