STADIUM SUPPORT SERVICES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/03/2420 March 2024 Satisfaction of charge 1 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/03/238 March 2023 Cessation of Kevin John Hudson as a person with significant control on 2023-02-23

View Document

08/03/238 March 2023 Notification of Sss Capital Holdings Limited as a person with significant control on 2023-02-23

View Document

08/03/238 March 2023 Cessation of Laura Louise Hudson as a person with significant control on 2023-02-23

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/06/1918 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

08/05/188 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD NOBLE / 01/05/2016

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD NOBLE / 01/05/2016

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HUDSON / 01/07/2016

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HUDSON / 11/10/2017

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 COMPANY NAME CHANGED CLEAN A COVER LIMITED CERTIFICATE ISSUED ON 10/11/15

View Document

10/11/1510 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR SCOTT HUDSON

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN HUDSON

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR JOSEPH EDWARD NOBLE

View Document

20/10/1520 October 2015 SECRETARY APPOINTED MRS LAURA HUDSON

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MRS LAURA HUDSON

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HUDSON / 23/10/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 79 NELSON ROAD WHITTON TWICKENHAM TW2 7AR

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/05/1229 May 2012 04/03/11 STATEMENT OF CAPITAL GBP 4

View Document

05/12/115 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/07/102 July 2010 SAIL ADDRESS CHANGED FROM: C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA UNITED KINGDOM

View Document

02/07/102 July 2010 SAIL ADDRESS CHANGED FROM: C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA UNITED KINGDOM

View Document

21/01/1021 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/11/0810 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 3 PARKVIEW HODSOLL STREET KENT TN15 7LN

View Document

14/12/0614 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

31/10/0631 October 2006 S369(4) SHT NOTICE MEET 16/10/06

View Document

31/10/0631 October 2006 S80A AUTH TO ALLOT SEC 16/10/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: TOWER FOLLY, GRAVESEND ROAD FAIRSAIT ENGLAND & WALES TN15 7JR

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 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