MARKETING SUPPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/02/2522 February 2025 Micro company accounts made up to 2024-09-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

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

View Accounts

23/06/2423 June 2024 Micro company accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

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

View Accounts

24/06/2324 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Accounts

09/01/229 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

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

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

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

View Accounts

01/07/191 July 2019 COMPANY NAME CHANGED PROFESSIONAL FINANCIAL ADVISERS OF CHELTENHAM LIMITED CERTIFICATE ISSUED ON 01/07/19

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

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

View Accounts

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

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/09/1730 September 2017 APPOINTMENT TERMINATED, SECRETARY PAULINE STEEL

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM FINANCIAL ADVISORY CENTRE LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/05/1422 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/05/1324 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 COMPANY NAME CHANGED SHO FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 10/09/12

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/05/1215 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/06/1120 June 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/05/1020 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRY STEEL / 09/03/2010

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 12 ROYAL CRESCENT CHELTENHAM GLOS GL50 3DA

View Document

27/07/0927 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 GBP NC 10000/70000 01/10/2005

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/08/0819 August 2008 NC INC ALREADY ADJUSTED 01/10/05

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 79 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1PJ

View Document

23/08/0723 August 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 40 CROSS HAYES MALMESBURY WILTSHIRE SN16 9BG

View Document

13/03/0613 March 2006 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/05/9926 May 1999 COMPANY NAME CHANGED FINANCIAL INTERMEDIARIES LIMITED CERTIFICATE ISSUED ON 27/05/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9913 January 1999 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/09/9429 September 1994 £ NC 100/10000 08/08/94

View Document

29/09/9429 September 1994 ALTER MEM AND ARTS 08/08/94

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 RETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 RETURN MADE UP TO 10/03/90; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 RETURN MADE UP TO 10/03/91; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 REGISTERED OFFICE CHANGED ON 02/09/93 FROM: SUITE 2 KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4PJ

View Document

02/09/932 September 1993 RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/11/9128 November 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 FIRST GAZETTE

View Document

29/03/9029 March 1990 NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 ALTER MEM AND ARTS 150389

View Document

10/03/8910 March 1989 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