BARKER SUPPORT SERVICES LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Cessation of Colin Poole as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Colin David Poole as a director on 2024-11-18

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

11/02/2411 February 2024 Notification of Colin Poole as a person with significant control on 2024-02-11

View Document

11/02/2411 February 2024 Registered office address changed from Grosvenor House Hollinswood Road Central Park Telford TF2 9TW England to PO Box Suite 1.01 Suite 1.01 Grosvenor House Hollinswood Road Central Park Telford TF2 9TW on 2024-02-11

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

04/02/244 February 2024 Accounts for a dormant company made up to 2022-12-31

View Document

04/02/244 February 2024 Registered office address changed from Parkside Ivetsey Road Wheaton Aston Stafford ST19 9QP England to Grosvenor House Hollinswood Road Central Park Telford TF2 9TW on 2024-02-04

View Document

04/02/244 February 2024 Termination of appointment of Anthony Frederick Sullman as a director on 2024-02-01

View Document

04/02/244 February 2024 Appointment of Mr Colin David Poole as a director on 2024-02-01

View Document

25/01/2425 January 2024 Cessation of Anthony Frederick Sullman as a person with significant control on 2022-01-01

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

18/03/2318 March 2023 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Certificate of change of name

View Document

06/12/226 December 2022 Termination of appointment of Dominique Lahr Sullman as a secretary on 2022-12-06

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR ANTHONY FREDERICK SULLMAN

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE POOLE

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

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

View Accounts

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SULLMAN

View Document

23/11/1823 November 2018 CESSATION OF DOMINIQUE LAHR SULLMAN AS A PSC

View Document

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

View Accounts

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM LITTLE SAREDON DAIRY FARM LITTLE SAREDON WOLVERHAMPTON WV10 7LJ ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 131 HIGH STREET NEWPORT SHROPSHIRE TF10 7BH ENGLAND

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 SECRETARY APPOINTED MRS DOMINIQUE LAHR SULLMAN

View Document

12/08/1612 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM P O BOX 472 NEWPORT SHROPSHIRE TF2 2GA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 131 HIGH STREET NEWPORT SHROPSHIRE TF10 7BH

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM COMPANY SELECT (UK) LIMITED - (CENTRAL OFFICE) STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA ENGLAND

View Document

09/03/149 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE SULLMAN / 01/11/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE SULLMAN / 01/11/2013

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY COLIN POOLE

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM NETLEY HALL, DORRINGTON SHREWSBURY SHROPSHIRE SY5 7JZ

View Document

25/09/1325 September 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/09/1020 September 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE SULLMAN / 20/04/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE POOLE / 20/04/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED MRS DOMINIQUE SULLMAN

View Document

16/09/0916 September 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MICHELLE POOLE LOGGED FORM

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY SULLMAN

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: C/O POOLE & CO SOLCITORS PLAZA 1 TELFORD PLAZA IRONMASTERS WAY TELFORD SHROPSHIRE TF3 4NT

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 RE ISSUE OF REREG CERT

View Document

25/09/0125 September 2001 £ NC 50000/8355055 05/0

View Document

25/09/0125 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/09/0125 September 2001 NC INC ALREADY ADJUSTED 05/07/01

View Document

25/09/0125 September 2001 SHARES AGREEMENT OTC

View Document

25/09/0125 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0125 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/016 July 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/07/016 July 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/07/016 July 2001 REREG PLC-PRI 05/07/01

View Document

06/07/016 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

22/06/0122 June 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/06/0122 June 2001 APPLICATION COMMENCE BUSINESS

View Document

22/06/0122 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information