SITE SUPPORT MANAGEMENT LIMITED

Company Documents

DateDescription
18/11/2318 November 2023 Voluntary strike-off action has been suspended

View Document

18/11/2318 November 2023 Voluntary strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

28/10/2328 October 2023 Application to strike the company off the register

View Document

28/10/2328 October 2023 Termination of appointment of William Joseph Reilly as a director on 2022-11-04

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

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

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074449270001

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074449270002

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074449270003

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074449270004

View Document

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

View Accounts

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM WINCHESTER HOUSE 259 - 269, OLD MARYLEBONE ROAD LONDON NW1 5RA ENGLAND

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074449270004

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR LIDIYA TODOROVA

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074449270003

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 DIRECTOR APPOINTED MS LIDIYA TODOROVA

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR PAUL EUGENE O'CONNOR

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074449270002

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074449270001

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH REILLY / 06/04/2016

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY SEAN HENNELLY

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TAYLOR

View Document

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

View Accounts

22/03/1722 March 2017 SECRETARY APPOINTED MR SEAN CHRISTOPHER HENNELLY

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED SAMANTHA JAYNE TAYLOR

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 1 KILMARSH ROAD LONDON W6 0PL

View Document

08/09/158 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 26-28 HAMMERSMITH GROVE LONDON W6 7BA ENGLAND

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 3.1, STANLEY HOUSE KELVIN WAY CRAWLEY WEST SUSSEX RH10 9SE

View Document

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 3.6 STANLEY HOUSE KELVIN WAY CRAWLEY WEST SUSSEX RH10 9SE

View Document

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

View Accounts

20/02/1420 February 2014 DIRECTOR APPOINTED MR WILLIAM REILLY

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BONNEY

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM SUITE 3 STRATFORD HOUSE HOBBS INDUSTRIAL ESTATE LINGFIELD SURREY RH7 6HN

View Document

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

View Accounts

21/11/1221 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR WILLIAM HENRY BONNEY

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBINSON

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

13/06/1213 June 2012 DISS40 (DISS40(SOAD))

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

29/11/1129 November 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BONNEY

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR MALCOLM JEFFREY ROBINSON

View Document

19/11/1019 November 2010 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