SUPPORT SERVICE SOLUTIONS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

02/04/252 April 2025 Termination of appointment of James Mcgrady as a director on 2025-04-02

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

21/10/2421 October 2024 Appointment of Mr Andrew Martin Pollins as a director on 2024-10-18

View Document

18/10/2418 October 2024 Appointment of Ms Zoe Sheila Robertson as a secretary on 2024-10-18

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/02/233 February 2023 Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on 2023-01-04

View Document

31/01/2331 January 2023 Change of details for Assist Facilities Limited as a person with significant control on 2016-04-06

View Document

06/01/236 January 2023 Change of details for Assist Facilities Limited as a person with significant control on 2020-07-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/03/222 March 2022 Appointment of Mr Jean-Noel Hugues Roger Groleau as a director on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Christopher Mark Pullen as a director on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mr Saul Huxley as a director on 2022-03-02

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

15/10/2115 October 2021 Termination of appointment of Jonathan Edward Rhodes as a director on 2021-07-30

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM LANDSCAPES HOUSE, 3 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY COVENTRY CV5 9AB ENGLAND

View Document

06/03/206 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 ADOPT ARTICLES 28/06/2019

View Document

16/07/1916 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN GRAHAM

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088230720001

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088230720002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN BRIDGE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 ADOPT ARTICLES 19/02/2016

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088230720001

View Document

23/12/1523 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR JAMES MCGRADY

View Document

12/01/1512 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BRIDGE / 02/12/2014

View Document

04/11/144 November 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK O'CONNOR

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 33 COCKTON HILL BISHOP AUCKLAND DURHAM DL14 6HS UNITED KINGDOM

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'CONNOR

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WARDMAN

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR IAN WARDMAN

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR DARREN JOHN BRIDGE

View Document

20/12/1320 December 2013 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