SUPPORT AND SOLUTIONS GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Registered office address changed from Suite G5 Gateway House, Old Hall Road Bromborough Wirral CH62 3NX England to Suite G4 Gateway House Old Hall Road Bromborough Wirral CH62 3NX on 2025-05-09 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Satisfaction of charge 112169450001 in full |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
19/09/2319 September 2023 | Registered office address changed from Suite 12a Gateway House Old Hall Road Bromborough Wirral CH62 3NX England to Suite G5 Gateway House, Old Hall Road Bromborough Wirral CH62 3NX on 2023-09-19 |
03/08/233 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with updates |
15/12/2215 December 2022 | Change of details for Mr Karl Stanley Jacobie as a person with significant control on 2022-02-15 |
15/12/2215 December 2022 | Director's details changed for Mr Karl Jacobie on 2022-12-15 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with updates |
13/12/2213 December 2022 | Statement of capital following an allotment of shares on 2022-01-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/09/2018 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN THOMASON |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
19/11/1919 November 2019 | CESSATION OF JOHN MARK THOMASON AS A PSC |
19/11/1919 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STANLEY JACOBIE / 29/08/2019 |
15/05/1915 May 2019 | DISS40 (DISS40(SOAD)) |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
14/05/1914 May 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/06/1828 June 2018 | 22/02/18 STATEMENT OF CAPITAL GBP 2100 |
21/02/1821 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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