SERVICES SUPPORT (CLEVELAND) LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Appointment of Miss Marta Chojnowska as a director on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of Stephanie Ann Exell as a director on 2024-04-17

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

26/10/2326 October 2023 Satisfaction of charge 1 in full

View Document

06/07/236 July 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE ANN EXELL / 14/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. CLEMENT DAVID BAPTISTE LEVERD / 14/07/2020

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MS STEPHANIE ANN EXELL

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELENA WEGENER

View Document

17/07/1917 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: C/O HCP MANAGEMENT SERVICES IBEX HOUSE 4TH FLOOR WEST 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED CLEMENT DAVID BAPTISTE LEVERD

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWTON

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE

View Document

14/01/1614 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

25/09/1525 September 2015 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LINNEY

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR JAMES HEATH

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 SECTION 519

View Document

07/02/147 February 2014 AUDITOR'S RESIGNATION

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ELENA GIORGIANA WEGENER / 23/10/2013

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROPER

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED ELENA GIORGIANA WEGENER

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH PICKARD

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SCHOLES

View Document

26/10/1226 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TODD SCHOLES / 14/02/2012

View Document

03/02/123 February 2012 DIRECTOR APPOINTED ROBERT JAMES NEWTON

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 AUDITOR'S RESIGNATION

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED ANTHONY CHARLES ROPER

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOPER

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED KEITH WILLIAM PICKARD

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TODD SCHOLES / 12/01/2010

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED JUSTIN TODD SCHOLES

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEAKE

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARK LINNEY / 18/11/2009

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECTION 175 05/08/2008

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

19/03/0419 March 2004 AUDITOR'S RESIGNATION

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ

View Document

09/10/039 October 2003 COMPANY NAME CHANGED SUPPORT SERVICES (CLEVELAND) LIM ITED CERTIFICATE ISSUED ON 09/10/03

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 2 MARINE PARADE SOUTHAMPTON HAMPSHIRE SO14 5JF

View Document

12/09/0312 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 COMPANY NAME CHANGED BARR CLEVELAND LIMITED CERTIFICATE ISSUED ON 27/08/03

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 4200 WATERSIDE CENTRE SOLIHULL PARKWAY, BIRMINGHAM BUSINES, BIRMINGHAM WEST MIDLANDS B37 7YN

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

28/04/0028 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/04/00

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 NC INC ALREADY ADJUSTED 18/04/00

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: DUNDAS & WILSON CS C/O GARRETTS THIRD FLOOR 180 STRAND LONDON WC2R 2NN

View Document

28/04/0028 April 2000 ADOPTARTICLES18/04/00

View Document

21/04/0021 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED DUNWILCO (769) LIMITED CERTIFICATE ISSUED ON 29/03/00

View Document

12/01/0012 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information