SUPPORT SERVICE PARTNERSHIP LIMITED

Company Documents

DateDescription
23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

19/04/1319 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/04/1218 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/05/104 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR JAMES ELLIST HOWSON

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BLICK

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY TANYA NEILL

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLICK / 26/01/2009

View Document

24/06/0824 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM
UNIT C12HOLLY FARM BUSINESS
PARK HONILEY
KENILWORTH
WARWICKSHIRE
CV8 1NP

View Document

06/05/086 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/086 May 2008 GBP NC 1000/2000
23/04/2008

View Document

06/05/086 May 2008 ALTER MEMORANDUM 23/04/2008

View Document

06/05/086 May 2008 NC INC ALREADY ADJUSTED 23/04/08

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/04/063 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS; AMEND

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM:
UNIT 6 HOLLY FARM BUSINESS PARK
HONILEY
KENILWORTH
WARWICKSHIRE CV8 1NP

View Document

20/02/0320 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 COMPANY NAME CHANGED
TANGLEWOOD MANAGEMENT SERVICES L
IMITED
CERTIFICATE ISSUED ON 14/05/02

View Document

17/04/0217 April 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