SERVICE 24 SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-08-21 with no updates |
28/04/2528 April 2025 | Appointment of Mr Maxwell Abibmon as a director on 2025-04-18 |
28/04/2528 April 2025 | Termination of appointment of Kwasi Abeam-Dansoh as a director on 2025-04-18 |
28/04/2528 April 2025 | Cessation of Kwasi Abeam-Dansoh as a person with significant control on 2025-04-18 |
28/04/2528 April 2025 | Notification of Ruth Mensah as a person with significant control on 2025-04-18 |
28/04/2528 April 2025 | Appointment of Miss Ruth Mensah as a director on 2025-04-18 |
28/04/2528 April 2025 | Appointment of Mr Emmanuel Nketiah as a secretary on 2025-04-18 |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
06/12/246 December 2024 | Notification of Kwasi Abeam-Dansoh as a person with significant control on 2024-11-01 |
06/12/246 December 2024 | Termination of appointment of Daniel Nii Mensah as a director on 2024-12-01 |
06/12/246 December 2024 | Termination of appointment of Maxwell Abibmon as a director on 2024-12-01 |
06/12/246 December 2024 | Appointment of Mr Kwasi Abeam-Dansoh as a director on 2024-11-01 |
06/12/246 December 2024 | Cessation of Maxwell Abibmon as a person with significant control on 2024-12-01 |
21/08/2421 August 2024 | Termination of appointment of Kwasi Abeam-Dansoh as a director on 2024-08-10 |
21/08/2421 August 2024 | Appointment of Mr Daniel Nii Mensah as a director on 2024-08-10 |
21/08/2421 August 2024 | Cessation of Kwasi Abeam-Dansoh as a person with significant control on 2024-08-10 |
21/08/2421 August 2024 | Notification of Maxwell Abibmon as a person with significant control on 2024-08-10 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-21 with updates |
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 |
21/08/2421 August 2024 | Appointment of Mr Maxwell Abibmon as a director on 2024-08-10 |
31/05/2431 May 2024 | Termination of appointment of Maxwell Abibmon as a secretary on 2024-04-15 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
06/05/236 May 2023 | Compulsory strike-off action has been discontinued |
06/05/236 May 2023 | Compulsory strike-off action has been discontinued |
05/05/235 May 2023 | Micro company accounts made up to 2022-05-31 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
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 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-10 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
13/01/2113 January 2021 | REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 7 FOREST ROAD EAST NOTTINGHAM NOTTINGHAMSHIRE NG1 4HJ ENGLAND |
18/12/2018 December 2020 | REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 69 ALFRETON ROAD NOTTINGHAM NG7 3JL ENGLAND |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/11/1925 November 2019 | COMPANY NAME CHANGED SERVICES 24 RESOURCES LIMITED CERTIFICATE ISSUED ON 25/11/19 |
24/10/1924 October 2019 | 23/10/19 STATEMENT OF CAPITAL GBP 4 |
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 |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
15/05/1915 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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