STATUTORY SUPPORT SERVICES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mr Thomas Keith Hill as a director on 2025-05-01

View Document

07/05/257 May 2025 Termination of appointment of Adam John Clarke as a director on 2025-05-01

View Document

07/05/257 May 2025 Appointment of Mr Paul Gomez as a director on 2025-05-01

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

11/11/2411 November 2024 Change of details for Andwis Group Limited as a person with significant control on 2024-04-30

View Document

24/05/2424 May 2024 Notification of Andwis Group Limited as a person with significant control on 2024-04-30

View Document

24/05/2424 May 2024 Cessation of Louise Jayne Clarke as a person with significant control on 2024-04-30

View Document

24/05/2424 May 2024 Cessation of Adam John Clarke as a person with significant control on 2024-04-30

View Document

08/05/248 May 2024 Termination of appointment of Louise Jayne Clarke as a director on 2024-04-30

View Document

08/05/248 May 2024 Appointment of Mr Philip Edwin Greenwood as a director on 2024-04-30

View Document

08/05/248 May 2024 Termination of appointment of Louise Jayne Clarke as a secretary on 2024-04-30

View Document

08/05/248 May 2024 Appointment of Mr Charles Richard Lowe as a director on 2024-04-30

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2007-10-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Director's details changed for Mr Adam John Clarke on 2023-08-01

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Director's details changed for Mr Adam John Clarke on 2022-12-15

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN CLARKE / 11/11/2015

View Document

11/08/1511 August 2015 ADOPT ARTICLES 10/07/2015

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN CLARKE / 14/09/2013

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN CLARKE / 26/11/2012

View Document

26/11/1226 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/06/123 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN CLARKE / 31/05/2012

View Document

03/06/123 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHECKLEY

View Document

29/11/1129 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR STEVEN NORMAN SHECKLEY

View Document

19/05/1019 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1017 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/1017 May 2010 17/05/10 STATEMENT OF CAPITAL GBP 9000

View Document

07/12/097 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN CLARKE / 04/12/2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JAYNE CLARKE / 04/12/2009

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM THOMPSON

View Document

03/12/083 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 £ NC 15000/30000 10/04/07

View Document

02/02/072 February 2007 £ NC 10000/15000 31/01/07

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 58A WARWICK ROAD SOLIHULL WEST MIDLANDS B92 7JJ

View Document

07/11/067 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 APPROVING ACCOUNTS 12/04/06

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 £ NC 1000/10000 01/10/

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AG

View Document

17/03/0517 March 2005 NC INC ALREADY ADJUSTED 01/10/04

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 4 HAREWOOD YARD HAREWOOD ESTATE, HARWOOD LEEDS LS17 9LF

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

26/02/0326 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 17 ASHFORD GROVE STONE STAFFORDSHIRE ST15 8XA

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 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