SERVICES SUPPORT (BTP) HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewRegistered office address changed from 1 Park Row Leeds LS1 5AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-06-17

View Document

01/05/251 May 2025 Declaration of solvency

View Document

24/01/2524 January 2025 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 1 Park Row Leeds LS1 5AB on 2025-01-24

View Document

24/01/2524 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Secretary's details changed for Resolis Limited on 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/10/2431 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Registered office address changed from Watling House 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 2023-05-23

View Document

12/04/2312 April 2023 Termination of appointment of Resolis Limited as a secretary on 2022-12-30

View Document

12/04/2312 April 2023 Appointment of Resolis Limited as a secretary on 2022-12-30

View Document

16/01/2316 January 2023 Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to Watling House 5th Floor 33 Cannon Street London EC4M 5SB

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/01/2311 January 2023 Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Watling House 5th Floor 33 Cannon Street London EC4M 5SB on 2023-01-11

View Document

11/01/2311 January 2023 Appointment of Resolis Limited as a secretary on 2022-12-30

View Document

09/01/239 January 2023 Termination of appointment of Vercity Management Services Limited as a secretary on 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/01/2214 January 2022 Change of details for Jlif Holdings (Justice and Emergency Services) Limited as a person with significant control on 2019-04-29

View Document

04/05/204 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FIELD

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 02/07/2019

View Document

14/06/1914 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR FARID BAREKATI

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADBURY

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MRS LYNN BRIDGET MURPHY

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: C/O HCP MANAGEMENT SERVICES IBEX HOUSE (4TH FLOOR WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

12/04/1812 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 09/01/2017

View Document

12/01/1812 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/01/1812 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

19/04/1719 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED FARID BAREKATI

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 8 WHITE OAK SQUARE LONDON ROAD SWANLEY BR8 7AG ENGLAND

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR MEERA RAVINDRAN

View Document

08/07/168 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

25/09/1525 September 2015 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA GRIFFITHS

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MEERA DELIA RAVINDRAN

View Document

01/06/151 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/06/146 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MS JOANNA GRIFFITHS

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CORPETTI

View Document

02/05/132 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEAKE

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED CHRISTIAN LUCIEN CORPETTI

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 31/12/2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ERNEST LEAKE / 31/12/2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/08/0924 August 2009 ADOPT ARTICLES 19/08/2009

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MERCER-DEADMAN

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MICHAEL BAYBUTT

View Document

07/01/097 January 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 SECTION 175 05/08/2008

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ

View Document

03/12/033 December 2003 AUDITOR'S RESIGNATION

View Document

14/11/0314 November 2003 COMPANY NAME CHANGED AP SERVICES LONDON (HOLDINGS) LI MITED CERTIFICATE ISSUED ON 14/11/03

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 13-14 MARGARET STREET LONDON W1W 8RN

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 24 HANOVER SQUARE LONDON W1S 1JD

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 S366A DISP HOLDING AGM 19/10/01

View Document

31/10/0131 October 2001 S366A DISP HOLDING AGM 19/10/01

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: APPLEFORD ROAD SUTTON COURTENAY ABINGDON OXFORDSHIRE OX14 4PP

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 £ NC 1000/250000 25/03

View Document

02/04/992 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/99

View Document

02/04/992 April 1999 NC INC ALREADY ADJUSTED 25/03/99

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/03/995 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/99

View Document

02/03/992 March 1999 COMPANY NAME CHANGED PLANTDAILY LIMITED CERTIFICATE ISSUED ON 02/03/99

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information