SERVICE SYSTEM LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
16/05/2416 May 2024 | Registered office address changed from Unit G2 the Cotton Mill Mather Lane Leigh Lancashire WN7 2PW to 10 10 Hawkworth Astley, Tyldesley Manchester M29 7DP on 2024-05-16 |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
08/02/248 February 2024 | Unaudited abridged accounts made up to 2023-04-30 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with no updates |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-04-30 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-04-30 |
15/06/2115 June 2021 | Confirmation statement made on 2021-04-28 with no updates |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
05/02/205 February 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
05/02/195 February 2019 | 30/04/18 UNAUDITED ABRIDGED |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/05/1611 May 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHANDLER |
11/05/1611 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS THOMPSON / 11/05/2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/05/1410 May 2014 | REGISTERED OFFICE CHANGED ON 10/05/2014 FROM 1 COLDALHURST LANE, ASTLEY TYLDESLEY MANCHESTER M29 7BS |
10/05/1410 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/05/1314 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
02/05/122 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/04/1128 April 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES CHANDLER / 15/11/2009 |
24/06/1024 June 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS THOMPSON / 05/02/2010 |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BOARDMAN |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
03/07/073 July 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
08/08/068 August 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
22/08/0522 August 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | NEW DIRECTOR APPOINTED |
25/05/0425 May 2004 | NEW DIRECTOR APPOINTED |
25/05/0425 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0424 May 2004 | SECRETARY RESIGNED |
24/05/0424 May 2004 | DIRECTOR RESIGNED |
28/04/0428 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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