STANDBY SUPPORT SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 17/01/2517 January 2025 | Liquidators' statement of receipts and payments to 2024-11-22 |
| 28/11/2328 November 2023 | Resolutions |
| 28/11/2328 November 2023 | Resolutions |
| 28/11/2328 November 2023 | Registered office address changed from 2 Milton Road Drayton Abingdon OX14 4FD England to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 2023-11-28 |
| 28/11/2328 November 2023 | Statement of affairs |
| 28/11/2328 November 2023 | Appointment of a voluntary liquidator |
| 07/06/237 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 10/11/2110 November 2021 | Director's details changed for Garry Moore on 2021-11-10 |
| 10/11/2110 November 2021 | Change of details for Mr Garry Moore as a person with significant control on 2021-11-10 |
| 10/11/2110 November 2021 | Registered office address changed from 3 Halls Close Drayton Abingdon Oxfordshire OX14 4LU to 2 Milton Road Drayton Abingdon OX14 4FD on 2021-11-10 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/08/178 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/05/1626 May 2016 | APPOINTMENT TERMINATED, SECRETARY JULIA MOORE |
| 26/05/1626 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/07/157 July 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/05/1419 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/05/1322 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/05/1221 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/01/126 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
| 20/05/1120 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
| 22/12/1022 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 19/05/1019 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY MOORE / 19/05/2010 |
| 20/12/0920 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 30/07/0930 July 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
| 02/06/082 June 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
| 21/05/0821 May 2008 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
| 21/05/0821 May 2008 | SECRETARY APPOINTED JULIA ANN ELIZABETH MOORE |
| 21/05/0821 May 2008 | DIRECTOR APPOINTED GARRY MOORE |
| 21/05/0821 May 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL GRAEME |
| 19/05/0819 May 2008 | 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