SUPPORT STAFF SERVICES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

29/04/2529 April 2025 Termination of appointment of Adrian Frank Clarke as a director on 2025-04-15

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-07-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-07-31

View Document

03/11/233 November 2023 Amended accounts for a small company made up to 2022-07-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Accounts for a small company made up to 2021-07-31

View Document

01/02/221 February 2022 Termination of appointment of Gill Margaret Alton as a director on 2022-01-31

View Document

01/02/221 February 2022 Appointment of Mrs Ann Hardy as a director on 2022-02-01

View Document

21/12/2121 December 2021 Appointment of Mrs Stephanie Rushton as a secretary on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of Tony Lawlor as a secretary on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of Robert John Edwards as a director on 2021-12-21

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / GRIMSBY INSTITUTE OF FURTHER & HIGHER EDUCATION / 01/08/2020

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN EDWARDS / 02/07/2020

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR ROBERT JOHN EDWARDS

View Document

15/01/2015 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY DONALD EVERITT

View Document

18/06/1918 June 2019 SECRETARY APPOINTED MR TONY LAWLOR

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

18/12/1718 December 2017 COMPANY NAME CHANGED WORKFORCE SKILLS LTD CERTIFICATE ISSUED ON 18/12/17

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR TONY BELL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

26/07/1726 July 2017 SECRETARY APPOINTED MR DONALD EVERITT

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY BELL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY KEITH PEARSON

View Document

02/05/172 May 2017 SECRETARY APPOINTED MR ANTHONY BELL

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS GILL ALTON

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN MIDDLEHURST

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY ALAN BIRD

View Document

07/10/157 October 2015 SECRETARY APPOINTED MR KEITH PEARSON

View Document

16/09/1516 September 2015 ADOPT ARTICLES 04/09/2015

View Document

11/09/1511 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 COMPANY NAME CHANGED APPRENTICE DIRECT LIMITED CERTIFICATE ISSUED ON 11/06/15

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

10/09/1410 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

02/09/132 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR TONY BELL

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOWSE

View Document

28/11/1228 November 2012 CURRSHO FROM 31/08/2013 TO 31/07/2013

View Document

22/08/1222 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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