SELF DIRECT SUPPORT LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 APPLICATION FOR STRIKING-OFF

View Document

08/11/178 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMCARE SOUTH WEST LTD

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM
46 SOMERSET PLACE
PLYMOUTH
PL3 4BB

View Document

11/07/1711 July 2017 SAIL ADDRESS CHANGED FROM:
46 SOMERSET PLACE
PLYMOUTH
PL3 4BB
ENGLAND

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE ISHERWOOD

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MRS GILLIAN JENKINS

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MRS ESTHER WAIRIMU PUTT

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE ISHERWOOD

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR ROGER WILLIAM PUTT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069206960001

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GEORGE ISHERWOOD / 20/01/2015

View Document

22/07/1522 July 2015 SAIL ADDRESS CHANGED FROM:
C/O UNIT 44 CITY BUSINESS PARK
44 SOMERSET PLACE
PLYMOUTH
PL3 4BB
ENGLAND

View Document

22/07/1522 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ISHERWOOD / 20/01/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM
UNIT 44 CITY BUSINESS PARK SOMERSET PLACE
PLYMOUTH
PL3 4BB

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GEORGE ISHERWOOD / 27/09/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ISHERWOOD / 27/09/2013

View Document

19/08/1319 August 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069206960001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/06/1217 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GEORGE ISHERWOOD / 24/03/2012

View Document

17/06/1217 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ISHERWOOD / 24/03/2012

View Document

17/06/1217 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 01/07/10 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

30/06/1030 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ISHERWOOD / 01/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GEORGE ISHERWOOD / 01/06/2010

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM UNIT 44 CITY BUSINESS PARK SOMERSET PLACE PLYMOUTH PL4 3BB

View Document

05/05/105 May 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM UNIT 58 CITY BUSINESS PARK SOMERSET PLACE STOKE PLYMOUTH DEVON PL3 4BB

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

01/06/091 June 2009 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