MELTON SUPPORT SERVICES LTD

Company Documents

DateDescription
15/10/2515 October 2025 NewFinal Gazette dissolved following liquidation

View Document

15/10/2515 October 2025 NewFinal Gazette dissolved following liquidation

View Document

15/07/2515 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/01/257 January 2025 Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2025-01-07

View Document

07/01/257 January 2025 Resolutions

View Document

07/01/257 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Statement of affairs

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Change of details for Mrs Melanie Jane Baker as a person with significant control on 2021-10-29

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

01/09/231 September 2023 Director's details changed for Mrs Melanie Jane Baker on 2023-09-01

View Document

01/09/231 September 2023 Change of details for Mrs Melanie Jane Baker as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from 18-19 Albion Street Hull East Yorkshire HU1 3TG United Kingdom to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 2023-09-01

View Document

18/08/2318 August 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

04/11/214 November 2021 Cessation of Anthony John Baker as a person with significant control on 2021-10-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM UNIT 1 LINK BUSINESS CENTRE HOWSELL ROAD MALVERN WORCESTERSHIRE WR14 1UG ENGLAND

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 301 QUEEN STREET WITHERNSEA HU19 2NW ENGLAND

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAKER

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BAKER / 31/10/2016

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE JANE BAKER

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM UNIT 1 LINK WAY HOWSELL ROAD MALVERN WORCESTERSHIRE WR14 1UQ ENGLAND

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 301 QUEEN STREET WITHERNSEA HU19 2NW ENGLAND

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM WALSH & CO 301 QUEEN STREET WITHERNSEA HU19 2NW ENGLAND

View Document

31/10/1631 October 2016 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