RETAIL SUPPORT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
01/05/251 May 2025 | Accounts for a dormant company made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
01/05/241 May 2024 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/04/242 April 2024 | Notification of Nuala Thornton as a person with significant control on 2024-03-15 |
02/04/242 April 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-03-15 |
02/04/242 April 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-03-15 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-15 with updates |
16/03/2416 March 2024 | Cessation of Chalfen Nominees Limited as a person with significant control on 2024-03-15 |
16/03/2416 March 2024 | Termination of appointment of Lisa Mary Young as a director on 2024-03-15 |
16/03/2416 March 2024 | Registered office address changed from 19 Leyden Street London E1 7LE England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-03-16 |
16/03/2416 March 2024 | Termination of appointment of Chalfen Secretaries Limited as a secretary on 2024-03-15 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
04/05/234 May 2023 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
04/05/224 May 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/11/2116 November 2021 | Appointment of Mrs Lisa Mary Young as a director on 2021-11-13 |
15/11/2115 November 2021 | Termination of appointment of Emma Jayne Martin as a director on 2021-11-13 |
14/05/2114 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/08/2011 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE MARTIN / 28/02/2020 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
07/05/197 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/11/1814 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON |
14/11/1814 November 2018 | DIRECTOR APPOINTED MRS EMMA JAYNE MARTIN |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
02/05/182 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/07/1727 July 2017 | CESSATION OF ALAN CHARLES RUTLAND AS A PSC |
27/07/1727 July 2017 | CESSATION OF JONATHAN GARDNER PURDON AS A PSC |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALFEN NOMINEES LIMITED |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
04/05/174 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/05/169 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
03/05/163 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
04/04/164 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARDNER PURDON / 02/11/2015 |
04/11/154 November 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 02/11/2015 |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW ENGLAND |
01/04/151 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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