HOLISTIC SUPPORT SERVICES LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

09/06/249 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 47 RIDGEWAY WALK RIDGEWAY WALK NOTTINGHAM NG5 9DR ENGLAND

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED REV VITALIS ODUMMA

View Document

10/10/2010 October 2020 DIRECTOR APPOINTED MR ANTHONY MADU UGWUEGBULEM

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/04/1930 April 2019 CESSATION OF BLESSING AWARAKA AS A PSC

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

01/04/191 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 57 AUDLEY DRIVE BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2SF

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 30 TAVISTOCK COURT MANSFIELD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 2EH ENGLAND

View Document

23/03/1823 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information