SERVICE 24 SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

28/04/2528 April 2025 Appointment of Mr Maxwell Abibmon as a director on 2025-04-18

View Document

28/04/2528 April 2025 Termination of appointment of Kwasi Abeam-Dansoh as a director on 2025-04-18

View Document

28/04/2528 April 2025 Cessation of Kwasi Abeam-Dansoh as a person with significant control on 2025-04-18

View Document

28/04/2528 April 2025 Notification of Ruth Mensah as a person with significant control on 2025-04-18

View Document

28/04/2528 April 2025 Appointment of Miss Ruth Mensah as a director on 2025-04-18

View Document

28/04/2528 April 2025 Appointment of Mr Emmanuel Nketiah as a secretary on 2025-04-18

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

06/12/246 December 2024 Notification of Kwasi Abeam-Dansoh as a person with significant control on 2024-11-01

View Document

06/12/246 December 2024 Termination of appointment of Daniel Nii Mensah as a director on 2024-12-01

View Document

06/12/246 December 2024 Termination of appointment of Maxwell Abibmon as a director on 2024-12-01

View Document

06/12/246 December 2024 Appointment of Mr Kwasi Abeam-Dansoh as a director on 2024-11-01

View Document

06/12/246 December 2024 Cessation of Maxwell Abibmon as a person with significant control on 2024-12-01

View Document

21/08/2421 August 2024 Termination of appointment of Kwasi Abeam-Dansoh as a director on 2024-08-10

View Document

21/08/2421 August 2024 Appointment of Mr Daniel Nii Mensah as a director on 2024-08-10

View Document

21/08/2421 August 2024 Cessation of Kwasi Abeam-Dansoh as a person with significant control on 2024-08-10

View Document

21/08/2421 August 2024 Notification of Maxwell Abibmon as a person with significant control on 2024-08-10

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

21/08/2421 August 2024 Registered office address changed from Foxhall Lodge Foxhall Road Nottingham NG7 6LH England to The Clocktower Park Road Bestwood Village Nottingham NG6 8TQ on 2024-08-21

View Document

21/08/2421 August 2024 Appointment of Mr Maxwell Abibmon as a director on 2024-08-10

View Document

31/05/2431 May 2024 Termination of appointment of Maxwell Abibmon as a secretary on 2024-04-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Registered office address changed from Ground Floor 7 Forest Road East Nottingham Nottinghamshire NG1 4HJ United Kingdom to Foxhall Lodge Foxhall Road Nottingham NG7 6LH on 2023-02-23

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 7 FOREST ROAD EAST NOTTINGHAM NOTTINGHAMSHIRE NG1 4HJ ENGLAND

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 69 ALFRETON ROAD NOTTINGHAM NG7 3JL ENGLAND

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/11/1925 November 2019 COMPANY NAME CHANGED SERVICES 24 RESOURCES LIMITED CERTIFICATE ISSUED ON 25/11/19

View Document

24/10/1924 October 2019 23/10/19 STATEMENT OF CAPITAL GBP 4

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 69 AFRETON ROAD 69 ALFRETON ROAD BESTWOOD PARK NOTTINGHAM NOTTINGHAMSHIRE NG7 3JL ENGLAND

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

15/05/1915 May 2019 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