RENNESS SUPPORT SERVICE LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

13/12/2113 December 2021 Application to strike the company off the register

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-05-28

View Document

05/10/215 October 2021 Registered office address changed from Newhampton Arts Centre, Office 3 Dunkley Street Wolverhampton WV1 4AN to Tamarisk Wightwick Bank Wolverhampton WV6 8EE on 2021-10-05

View Document

28/05/2128 May 2021 Annual accounts for year ending 28 May 2021

View Accounts

20/08/2020 August 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/12/1924 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR VANESSA SEALY

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANN JONES / 19/03/2019

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

10/06/1810 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/06/184 June 2018 PREVSHO FROM 30/09/2018 TO 05/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/05/1727 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/06/1612 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

14/12/1514 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/09/151 September 2015 SUB-DIVISION 12/08/15

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED ANN JONES

View Document

12/12/1412 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM OFFICE 3 DUNKLEY STREET WOLVERHAMPTON WV1 4AN ENGLAND

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LEWIS

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

19/09/1419 September 2014 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