SOLENT SUPPORT SOLUTIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Termination of appointment of Robin John Goater as a director on 2024-06-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Termination of appointment of Julie Gomer as a director on 2023-11-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Appointment of Mrs Sally Jane Arscott as a director on 2022-12-13

View Document

08/04/228 April 2022 Termination of appointment of Kevin Robert Gardner as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUNDY

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MRS JULIE GOMER

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR ROBIN JOHN GOATER

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HANLON

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRITT

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MRS JUNO HOLLYHOCK

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR KEVIN ROBERT GARDNER

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER ASPINALL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/03/161 March 2016 29/02/16 NO MEMBER LIST

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM BRADBURY CENTRE 300 ALDERMOOR ROAD SOUTHAMPTON HAMPSHIRE SO16 5NA

View Document

30/04/1530 April 2015 28/02/15 NO MEMBER LIST

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 28/02/14 NO MEMBER LIST

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 28/02/13 NO MEMBER LIST

View Document

07/01/137 January 2013 CURREXT FROM 31/03/2012 TO 31/03/2013

View Document

01/11/121 November 2012 PREVSHO FROM 28/02/2013 TO 31/03/2012

View Document

16/08/1216 August 2012 ADOPT ARTICLES 01/07/2012

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM BARDBURY CENTRE 300 ALDERMOOR ROAD SOUTHAMPTON HAMPSHIRE SO16 5NA UNITED KINGDOM

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW BARRATT / 28/02/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ROBERT ECKERSLEY HANLON / 28/02/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CUNDY / 28/02/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ASPINALL / 28/02/2012

View Document

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information