SUPPORT HOLLIES SCHOOL LTD

Company Documents

DateDescription
10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 Termination of appointment of Hema Selva Mary Vijayashankar as a director on 2023-02-10

View Document

21/02/2321 February 2023 Application to strike the company off the register

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

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

View Accounts

12/02/2212 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

23/06/2123 June 2021 Registered office address changed from 12 Queens Court Bridgend Industrial Estate Bridgend CF31 3TQ Wales to 4 Kestrel Close Bridgend Industrial Estate Bridgend CF31 3RW on 2021-06-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

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

View Accounts

02/07/202 July 2020 DIRECTOR APPOINTED MRS HEMA SELVA MARY VIJAYASHANKAR

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALEKSEJ PLACHTEJ

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 23 TON RHOSYN BRACKLA BRIDGEND CF31 2HU

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

08/02/188 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/06/1410 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/137 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR ALEKSEJ PLACHTEJ

View Document

13/06/1213 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM UNIT 2 BLOCK 6 NEWLANDS AVENUE BRACKLA INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 2DA UNITED KINGDOM

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED JAKUB MACIEJ CZERNECKI

View Document

25/07/1125 July 2011 09/06/11 STATEMENT OF CAPITAL GBP 1

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

03/06/113 June 2011 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