SHARE IN THE SUCCESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

13/11/2313 November 2023 Director's details changed for Mr David John Butler on 2023-11-13

View Document

13/11/2313 November 2023 Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY to 75B Oxford Road Fleetwood Lancashire FY7 7EF on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Simon Andrew Turner on 2023-11-13

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Confirmation statement made on 2021-12-12 with updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

06/03/196 March 2019 01/07/18 STATEMENT OF CAPITAL GBP 178.8

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH RADFORD

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANDREW TURNER

View Document

11/01/1811 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

18/03/1618 March 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GOLECZKA

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DOYLE

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 SUB-DIVISION 30/08/14

View Document

13/01/1513 January 2015 SUB-DIVISION 30/08/14

View Document

23/12/1423 December 2014 02/06/14 STATEMENT OF CAPITAL GBP 76

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR KENNETH MARK RADFORD

View Document

29/01/1429 January 2014 03/12/13 STATEMENT OF CAPITAL GBP 133

View Document

29/01/1429 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/134 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1326 November 2013 ALTER ARTICLES 12/10/2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARY MARTIN

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

29/05/1329 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1329 May 2013 ALTER ARTICLES 19/04/2012

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BUTLER / 11/12/2012

View Document

29/05/1329 May 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

29/05/1329 May 2013 05/03/13 STATEMENT OF CAPITAL GBP 129

View Document

29/05/1329 May 2013 19/04/12 STATEMENT OF CAPITAL GBP 89

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MARK GREGORY DOYLE

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED CAROLINE SHEILA GOLECZKA

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED SIMON ANDREW TURNER

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR DAVID JOHN BUTLER

View Document

12/12/1112 December 2011 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