SALES SUPPORT GROUP LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Appointment of Mrs Emer Adamson as a director on 2025-06-17

View Document

18/06/2518 June 2025 Termination of appointment of David Upton as a director on 2025-06-17

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

17/01/2517 January 2025 Appointment of Ms Sarah Atkins as a director on 2025-01-16

View Document

17/01/2517 January 2025 Termination of appointment of Michael Guy Butterworth as a director on 2025-01-16

View Document

13/11/2413 November 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

14/02/2414 February 2024 Full accounts made up to 2022-12-31

View Document

02/01/242 January 2024 Appointment of Mr David Upton as a director on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Benjamin Williams as a director on 2023-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

02/05/232 May 2023 Full accounts made up to 2021-12-31

View Document

02/08/212 August 2021 Appointment of Michael Guy Butterworth as a director on 2021-08-02

View Document

05/07/215 July 2021 Termination of appointment of John Wright Henderson as a director on 2021-06-30

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR ALISTAIR MCAULEY

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PULLEN

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY LYNETTE CARTER

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

20/02/1820 February 2018 APPOINT AUDITORS 06/02/2018

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 SECRETARY APPOINTED LYNETTE JEAN CHERRYL CARTER

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY O.H. SECRETARIAT LIMITED

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/01/171 January 2017 REGISTERED OFFICE CHANGED ON 01/01/2017 FROM DULUX DECORATOR CENTRES MANCHESTER ROAD WEST TIMPERLEY ALTRINCHAM CHESHIRE WA14 5PG

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

01/10/161 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O.H. SECRETARIAT LIMITED / 01/10/2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WRIGHT HENDERSON / 30/11/2015

View Document

25/08/1525 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED JOHN WRIGHT HENDERSON

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR MERVYN ROBERTS

View Document

18/11/1418 November 2014 AUD RES

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/144 November 2014 SECTION 519 CA 2006

View Document

20/08/1420 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KRAMER

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MATTHEW PULLEN

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAMS

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

09/11/129 November 2012 SAIL ADDRESS CREATED

View Document

15/08/1215 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KEARNEY

View Document

02/07/122 July 2012 DIRECTOR APPOINTED PHILIPPA LISA KRAMER

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1123 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 DIRECTOR APPOINTED GUY HAMPSON WILLIAMS

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD STUCKES

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAMBROOK

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED ANDREW JOHN SHAMBROOK

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR RUTGER HELBING

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN KEITH ROBERTS / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL STUCKES / 01/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTGER ALBERT HELBING / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA KEARNEY / 01/10/2009

View Document

28/09/0928 September 2009 ADOPT ARTICLES 23/09/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / O.H. SECRETARIAT LIMITED / 30/06/2008

View Document

01/07/081 July 2008 SECRETARY APPOINTED O.H. SECRETARIAT LIMITED

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH HORLOCK

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0327 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 S366A DISP HOLDING AGM 23/09/99

View Document

29/09/9929 September 1999 S386 DISP APP AUDS 23/09/99

View Document

29/09/9929 September 1999 S252 DISP LAYING ACC 23/09/99

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 9 MILLBANK LONDON SW1P 3JF

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/09/9615 September 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 ALTER MEM AND ARTS 31/03/95

View Document

15/05/9515 May 1995 COMPANY NAME CHANGED E.MILNER(HIGH WYCOMBE)LIMITED CERTIFICATE ISSUED ON 16/05/95

View Document

28/04/9528 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 REGISTERED OFFICE CHANGED ON 28/04/95 FROM: J P MCDOUGALL & CO MANCHESTER ROAD WEST TIMPERLEY ALTRICHAM CHESHIRE WA14 5PG

View Document

05/01/955 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/09/943 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/09/943 September 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

03/09/943 September 1994 REGISTERED OFFICE CHANGED ON 03/09/94

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/09/936 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/09/936 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/09/936 September 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 AUDITOR'S RESIGNATION

View Document

18/08/9218 August 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92 FROM: SHORT ST (OFF DESBRO RD) HIGH WYCOMBE BUCKS HP11 2QH

View Document

04/01/924 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 NEW SECRETARY APPOINTED

View Document

04/01/924 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 AUDITOR'S RESIGNATION

View Document

05/09/915 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/07/893 July 1989 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

21/09/8721 September 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

07/11/667 November 1966 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