SERVICE SOLUTIONS (FM) LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewDeclaration of solvency

View Document

21/08/2521 August 2025 NewAppointment of a voluntary liquidator

View Document

21/08/2521 August 2025 NewResolutions

View Document

21/08/2521 August 2025 NewRegistered office address changed from Crowther Laithe Farm Carrs Road Marsden Huddersfield HD7 6JG to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-08-21

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-06-25 with updates

View Document

07/03/257 March 2025 Cessation of Stephen Deaville as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Notification of Sally Ann Deaville as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Termination of appointment of Stephen Deaville as a director on 2025-03-07

View Document

05/02/255 February 2025 Appointment of Mrs Sally Ann Deaville as a director on 2025-02-05

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

01/10/211 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

10/03/2110 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

10/12/1710 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DEAVILLE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/07/1621 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

07/09/157 September 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

09/09/149 September 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/07/1211 July 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

11/07/1211 July 2012 26/06/12 STATEMENT OF CAPITAL GBP 1

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED STEPHEN DEAVILLE

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/06/1225 June 2012 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