DISTINCT SUPPORT SERVICES LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

29/10/2429 October 2024 Registered office address changed from Coyler House High Street Farningham Dartford DA4 0DG England to Coyler House Farningham Mill High Street Dartford DA4 0DG on 2024-10-29

View Document

03/10/243 October 2024 Registered office address changed from Suite 102 Regent 88 210 Church Road London E10 7JQ England to Coyler House High Street Farningham Dartford DA4 0DG on 2024-10-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Termination of appointment of Alex Babu Thomas as a director on 2023-09-20

View Document

25/09/2325 September 2023 Termination of appointment of Ronak Bharatkumar Trivedi as a director on 2023-09-20

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-09-30

View Document

06/09/236 September 2023 Compulsory strike-off action has been suspended

View Document

06/09/236 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

09/06/239 June 2023 Director's details changed for Mr Trivedi Ronak Bharatkumar on 2023-06-08

View Document

09/06/239 June 2023 Director's details changed for Mr Thomas Alex Babu on 2023-06-08

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

02/05/232 May 2023 Appointment of Ms Ibukunoluwa Amoo as a director on 2023-05-02

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

02/05/232 May 2023 Appointment of Mr Trivedi Ronak Bharatkumar as a director on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Mr Thomas Alex Babu as a director on 2023-05-02

View Document

27/04/2327 April 2023 Registered office address changed from Beach House Green Street Green Road Dartford DA2 6PS United Kingdom to Suite 102 Regent 88 210 Church Road London E10 7JQ on 2023-04-27

View Document

09/12/229 December 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR IBUKUNOLUWA AMOO

View Document

19/04/2019 April 2020 REGISTERED OFFICE CHANGED ON 19/04/2020 FROM BEECH HOUSE GREEN STREET GREEN ROAD DARTFORD DA2 6PS UNITED KINGDOM

View Document

03/01/203 January 2020 30/09/18 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS IBUKUNOLUWA BUKOLA AMOO / 01/10/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM SUITE 205A C/O FEMI ISLAND BUSINESS CENTRE 18-36 WELLINGTON STREET LONDON SE18 6PF UNITED KINGDOM

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TEMITOPE BAMIDELE FASAKIN / 01/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

29/08/1929 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

02/03/192 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/199 January 2019 DISS REQUEST WITHDRAWN

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/183 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/10/1824 October 2018 APPLICATION FOR STRIKING-OFF

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 10A STATION ROAD BURGESS HILL WEST SUSSEX RH15 9DQ UNITED KINGDOM

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM PO BOX C/O FEMI SUITE 205A ISLAND BUSINESS CENTRE 18-36 WELLINGTON STREET WOOLWICH LONDON SE18 6PF UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TEMITOPE BAMIDELE FASAKIN / 01/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS IBUKUNOLUWA BUKOLA AMOO / 01/08/2018

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM SUITE 203A, ISLAND BUSINESS CENTRE C/O PAUL ONO, SUITE 203A,ISLAND BUSINESS CENTRE 18-36 WELLINGTON STREET. LONDON LONDON SE18 6PF UNITED KINGDOM

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM C/O SAMUEL ABE SUITE 205,ISLAND BUSINESS CENTRE 18- 36 WELLINGTON STREET LONDON SE18 6PF

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/04/1718 April 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, NO UPDATES

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/03/162 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 8TH FLOOR 6 MITRE PASSAGE GREENWICH PENNINSULA LONDON SE10 0ER

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 4 PRINCESS CLOSE LONDON SE28 8SJ UNITED KINGDOM

View Document

24/09/1424 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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