SYMBOL FAMILY SUPPORT 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
02/04/252 April 2025 Registration of charge 044087700009, created on 2025-03-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

03/01/233 January 2023 Registration of charge 044087700008, created on 2022-12-21

View Document

16/12/2216 December 2022 Satisfaction of charge 1 in full

View Document

14/12/2214 December 2022 All of the property or undertaking has been released from charge 1

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 ARTICLES OF ASSOCIATION

View Document

16/06/2016 June 2020 ALTER ARTICLES 04/06/2020

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044087700007

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044087700005

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044087700006

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE DEEBLE-ROGERS / 01/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA ANN DUFFY / 01/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS FLORENTINA DALTON / 01/02/2020

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM DICKLEY COURT DICKLEY LANE LENHAM MAIDSTONE KENT ME17 2DD ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 30/06/18 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

03/05/183 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM NEWINGTON MANOR, CALLAWAYS LANE NEWINGTON SITTINGBOURNE KENT ME9 7LU

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

04/05/174 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUFFY

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DUFFY

View Document

19/06/1519 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE DALTON / 07/06/2014

View Document

01/05/151 May 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 03/12/14 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044087700004

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044087700003

View Document

16/05/1416 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

08/01/128 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MISS CHLOE DALTON

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MISS FLORENTINA DALTON

View Document

06/04/116 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DUFFY / 23/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANN DUFFY / 23/03/2010

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: NEWINGTON MANOR CALLAWAYS LANE NEWINGTON KENT SITTINGBOURNE KENT ME9 7LU

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: WOODLANDS FARM PADDLESWORTH ROAD SNODLAND KENT ME6 5DL

View Document

03/06/053 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 COMPANY NAME CHANGED WOODLANDS ARK LIMITED CERTIFICATE ISSUED ON 04/02/03

View Document

23/04/0223 April 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/04/023 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


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