SUPPORT AND SOLUTIONS GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

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

View Accounts

04/01/244 January 2024 Satisfaction of charge 112169450001 in full

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

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

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

15/12/2215 December 2022 Change of details for Mr Karl Stanley Jacobie as a person with significant control on 2022-02-15

View Document

15/12/2215 December 2022 Director's details changed for Mr Karl Jacobie on 2022-12-15

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/09/2018 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMASON

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 CESSATION OF JOHN MARK THOMASON AS A PSC

View Document

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STANLEY JACOBIE / 29/08/2019

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/06/1828 June 2018 22/02/18 STATEMENT OF CAPITAL GBP 2100

View Document

21/02/1821 February 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


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