SUPPORT MAINTENANCE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Registration of charge 092999490004, created on 2025-02-07

View Document

07/02/257 February 2025 Confirmation statement made on 2024-12-16 with updates

View Document

09/12/249 December 2024 Appointment of Mr Colin Kimber as a director on 2024-10-14

View Document

18/11/2418 November 2024 Termination of appointment of David Richards as a director on 2024-10-14

View Document

09/05/249 May 2024 Termination of appointment of Andrew David Holmes as a director on 2024-05-09

View Document

09/05/249 May 2024 Appointment of Mr James Clarke as a director on 2024-05-09

View Document

25/01/2425 January 2024 Registration of charge 092999490003, created on 2024-01-24

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

17/12/2317 December 2023 Change of details for Pareto Facilities Management Limited as a person with significant control on 2023-12-01

View Document

07/12/237 December 2023 Satisfaction of charge 092999490001 in full

View Document

07/12/237 December 2023 Satisfaction of charge 092999490002 in full

View Document

14/04/2314 April 2023 Termination of appointment of Kwong Bill Tsang as a director on 2023-04-14

View Document

14/04/2314 April 2023 Appointment of Mr David Richards as a director on 2023-04-14

View Document

13/02/2313 February 2023 Registered office address changed from Unit 5 the Spendlove Centre Enstone Road Charlbury Chipping Norton OX7 3PQ England to R+ Building 2 Blagrave Street Reading RG1 1AZ on 2023-02-13

View Document

27/01/2327 January 2023 Registration of charge 092999490002, created on 2023-01-24

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Memorandum and Articles of Association

View Document

26/01/2326 January 2023 Resolutions

View Document

25/01/2325 January 2023 Cessation of Sms Eot Trustees Limited as a person with significant control on 2023-01-24

View Document

25/01/2325 January 2023 Notification of Pareto Facilities Management Limited as a person with significant control on 2023-01-24

View Document

25/01/2325 January 2023 Current accounting period extended from 2023-04-30 to 2023-09-30

View Document

25/01/2325 January 2023 Registration of charge 092999490001, created on 2023-01-24

View Document

25/01/2325 January 2023 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to Unit 5 the Spendlove Centre Enstone Road Charlbury Chipping Norton OX7 3PQ on 2023-01-25

View Document

25/01/2325 January 2023 Appointment of Mr Andrew David Holmes as a director on 2023-01-24

View Document

25/01/2325 January 2023 Appointment of Mr Kwong Bill Tsang as a director on 2023-01-24

View Document

25/01/2325 January 2023 Termination of appointment of Barbara Lesley Reeves as a director on 2023-01-24

View Document

25/01/2325 January 2023 Termination of appointment of Hazel Donna Scanlon as a director on 2023-01-24

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

20/10/2220 October 2022 Director's details changed for Mrs Hazel Donna Scanlon on 2022-06-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 12 HEATHFIELD STACEY BUSHES MILTON KEYNES MK12 6HP ENGLAND

View Document

01/07/201 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MRS HAZEL DONNA SCANLON / 06/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL SCANLON / 06/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL DONNA SCANLON / 06/11/2018

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN MICHAEL SCANLON / 06/11/2018

View Document

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

16/07/1716 July 2017 REGISTERED OFFICE CHANGED ON 16/07/2017 FROM MILL FARM MILL LANE WOBURN SANDS MILTON KEYNES MK17 8SP ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 18D MATTHEW STREET DUNSTABLE BEDFORDSHIRE LU6 1SD ENGLAND

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL SCANLON / 13/07/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL DONNA SCANLON / 13/07/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 CURREXT FROM 30/11/2015 TO 30/04/2016

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6BS

View Document

25/11/1525 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

07/11/147 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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