UNIQUE SUPPORT SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Roberta Moretto Roccella as a director on 2025-06-09

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

05/08/245 August 2024 Director's details changed for Mr Dave Barras on 2024-08-05

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

14/09/2214 September 2022 Notification of Neil Gallagher as a person with significant control on 2022-09-13

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Registered office address changed from Office 54 Sugarmill Business Park Oakhurst Road Leeds LS11 7HL England to 2nd Floor 8-10 Station Road Crossgates Leeds LS15 7JX on 2021-11-16

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

24/12/2024 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 2500

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / LOUISE MCINULTY / 05/11/2020

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 61 ROMAN AVENUE LEEDS LS8 2AN UNITED KINGDOM

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MR NEIL GALLAGHER

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MS VICTORIA KIRKBRIGHT

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MS ROBERTA ROCCELLA

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR DAVE BARRAS

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MS JACQUELINE TAIT

View Document

25/01/2025 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA KIRKBRIGHT

View Document

02/01/202 January 2020 27/12/19 STATEMENT OF CAPITAL GBP 111

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

12/11/1812 November 2018 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