STADIUM SUPPORT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-17 with updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-10-31 |
20/03/2420 March 2024 | Satisfaction of charge 1 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-17 with updates |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-10-31 |
08/03/238 March 2023 | Cessation of Kevin John Hudson as a person with significant control on 2023-02-23 |
08/03/238 March 2023 | Notification of Sss Capital Holdings Limited as a person with significant control on 2023-02-23 |
08/03/238 March 2023 | Cessation of Laura Louise Hudson as a person with significant control on 2023-02-23 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-17 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-17 with updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/06/1918 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
08/05/188 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD NOBLE / 01/05/2016 |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD NOBLE / 01/05/2016 |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HUDSON / 01/07/2016 |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HUDSON / 11/10/2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | COMPANY NAME CHANGED CLEAN A COVER LIMITED CERTIFICATE ISSUED ON 10/11/15 |
10/11/1510 November 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/11/152 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
21/10/1521 October 2015 | DIRECTOR APPOINTED MR SCOTT HUDSON |
20/10/1520 October 2015 | APPOINTMENT TERMINATED, SECRETARY KEVIN HUDSON |
20/10/1520 October 2015 | DIRECTOR APPOINTED MR JOSEPH EDWARD NOBLE |
20/10/1520 October 2015 | SECRETARY APPOINTED MRS LAURA HUDSON |
20/10/1520 October 2015 | DIRECTOR APPOINTED MRS LAURA HUDSON |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
23/10/1423 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HUDSON / 23/10/2014 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/11/1328 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 79 NELSON ROAD WHITTON TWICKENHAM TW2 7AR |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/05/1229 May 2012 | 04/03/11 STATEMENT OF CAPITAL GBP 4 |
05/12/115 December 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1025 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/07/102 July 2010 | SAIL ADDRESS CHANGED FROM: C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA UNITED KINGDOM |
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 |
21/01/1021 January 2010 | Annual return made up to 28 October 2009 with full list of shareholders |
19/01/1019 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
19/01/1019 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
19/01/1019 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
19/01/1019 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
18/01/1018 January 2010 | SAIL ADDRESS CREATED |
23/09/0923 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
10/11/0810 November 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
27/03/0727 March 2007 | DIRECTOR RESIGNED |
27/03/0727 March 2007 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 3 PARKVIEW HODSOLL STREET KENT TN15 7LN |
14/12/0614 December 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
31/10/0631 October 2006 | S369(4) SHT NOTICE MEET 16/10/06 |
31/10/0631 October 2006 | S80A AUTH TO ALLOT SEC 16/10/06 |
09/03/069 March 2006 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
03/03/063 March 2006 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: TOWER FOLLY, GRAVESEND ROAD FAIRSAIT ENGLAND & WALES TN15 7JR |
03/03/063 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/10/0428 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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