SERVICE SOLUTIONS DIRECT INSPECTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Change of details for Insurance Solutions Group Limited as a person with significant control on 2021-04-20

View Document

30/11/2130 November 2021 Change of details for Service Solutions Group Limited as a person with significant control on 2021-04-20

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMPSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALMSLEY

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR WILLIAM COLIN THOMPSON

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR KENNETH JOHN THOMPSON

View Document

15/07/1915 July 2019 COMPANY NAME CHANGED WOBURN PARTNERSHIP UK LIMITED CERTIFICATE ISSUED ON 15/07/19

View Document

07/02/197 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CURRSHO FROM 30/11/2018 TO 31/12/2017

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW WALMSLEY

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM WALMSLEY

View Document

17/05/1817 May 2018 SECRETARY APPOINTED MR RICHARD PETER MULHOLLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 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