SUPPORTED STAY SOLUTIONS LTD

Company Documents

DateDescription
26/04/2526 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/04/2428 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/10/235 October 2023 Certificate of change of name

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-27 with updates

View Document

05/10/235 October 2023 Change of details for Mr John Robert Woolley as a person with significant control on 2023-04-19

View Document

05/10/235 October 2023 Change of details for Mr Malachai Thomas Armstrong as a person with significant control on 2023-04-19

View Document

05/10/235 October 2023 Notification of Isha Kumar as a person with significant control on 2023-08-25

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-08-25

View Document

04/10/234 October 2023 Appointment of Miss Isha Kumar as a director on 2023-08-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to 11 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2023-04-19

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-07-31

View Document

30/11/2230 November 2022 Registered office address changed from Unit 25 Apex Business Village Annitsford Cramlington NE23 7BF England to 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2022-11-30

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Change of details for Mr John Robert Woolley as a person with significant control on 2022-05-06

View Document

09/05/229 May 2022 Change of details for Mr Malachai Thomas Armstrong as a person with significant control on 2022-05-06

View Document

24/11/2124 November 2021 Current accounting period extended from 2022-03-31 to 2022-07-31

View Document

27/09/2127 September 2021 Registered office address changed from 2 South Terrace Southwick Sunderland SR5 2AW England to Unit 25 Apex Business Village Annitsford Cramlington NE23 7BF on 2021-09-27

View Document

19/03/2119 March 2021 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