SODEXO REMOTE SITES SUPPORT SERVICES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Full accounts made up to 2024-08-31

View Document

28/03/2528 March 2025 Full accounts made up to 2023-08-31

View Document

06/01/256 January 2025 Termination of appointment of Sean Michael Haley as a director on 2024-12-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/06/2418 June 2024 Satisfaction of charge 1 in full

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

01/11/231 November 2023 Register(s) moved to registered office address 4th Floor the Exchange No1 62 Market Street Aberdeen AB11 5PJ

View Document

06/06/236 June 2023 Full accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

25/10/2125 October 2021 Full accounts made up to 2020-08-31

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MRS JEAN MARY RENTON

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENT ARNAUDO

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

10/06/1710 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MURRAY

View Document

01/09/161 September 2016 CORPORATE SECRETARY APPOINTED SODEXO CORPORATE SERVICES (NO.2) LIMITED

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR SEAN MICHAEL HALEY

View Document

01/08/161 August 2016 AUDITOR'S RESIGNATION

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR NEIL DANIEL MURRAY

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR LAURENT ARNAUDO

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS JAPY

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD MORROW

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSAY TOCHER

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

15/12/1515 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANE ROGER

View Document

08/04/158 April 2015 DIRECTOR APPOINTED EDWARD JAMES MORROW

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

26/11/1426 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

29/05/1429 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

14/01/1414 January 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

13/11/1213 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

17/11/1117 November 2011 SAIL ADDRESS CREATED

View Document

17/11/1117 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/11/1117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA HERBERT JONES

View Document

04/03/114 March 2011 DIRECTOR APPOINTED LINDSAY GORDON TOCHER

View Document

21/11/1021 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

24/01/1024 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR NANNE WAMS

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED STEPHANE LUC MARIE ROGER

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NANNE WILLEM CORNELIS WAMS / 01/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS ALBERT JAPY / 01/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SIAN HERBERT JONES / 01/11/2009

View Document

03/12/093 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 01/11/2009

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/0812 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 27 MORNINGSIDE LANE ABERDEEN AB10 7NB

View Document

28/05/0828 May 2008 COMPANY NAME CHANGED SODEXHO SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 28/05/08

View Document

17/12/0717 December 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 NC INC ALREADY ADJUSTED 06/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS; AMEND

View Document

17/08/0417 August 2004 £ NC 5100000/5500000 06/0

View Document

20/07/0420 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 66 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YE

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/02/0318 February 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 27 MORNINGSIDE LANE ABERDEEN AB10 7NB

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 110 HAWKHEAD ROAD PAISLEY RENFREWSHIRE PA2 7BB

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/03/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS; AMEND

View Document

15/05/0015 May 2000 NC INC ALREADY ADJUSTED 19/03/99

View Document

15/05/0015 May 2000 ALTER MEMORANDUM 19/03/99

View Document

15/05/0015 May 2000 ADOPT ARTICLES 19/03/99

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ADOPTARTICLES11/11/99

View Document

29/11/9929 November 1999 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/11/9929 November 1999 £ NC 100/1000000 09/11/99

View Document

12/11/9912 November 1999 S366A DISP HOLDING AGM 02/11/99

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 COMPANY NAME CHANGED KELVIN SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 22/04/99

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/04/9714 April 1997 S366A DISP HOLDING AGM 20/08/96

View Document

14/04/9714 April 1997 EXEMPTION FROM APPOINTING AUDITORS 20/08/96

View Document

14/04/9714 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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