Advanced company searchLink opens in new window

SERVICES SUPPORT (BTP) HOLDINGS LIMITED

Company number 03690983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 194,000
25 Sep 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
25 Sep 2015 AP03 Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
12 Aug 2015 AP01 Appointment of Meera Delia Ravindran as a director on 22 July 2015
12 Aug 2015 TM01 Termination of appointment of Joanna Griffiths as a director on 22 July 2015
01 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 194,000
06 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 194,000
05 Sep 2013 AP01 Appointment of Ms Joanna Griffiths as a director
05 Sep 2013 AP01 Appointment of Mr David Richard Bradbury as a director
05 Sep 2013 TM01 Termination of appointment of Michael Baybutt as a director
05 Sep 2013 TM01 Termination of appointment of Christian Corpetti as a director
02 May 2013 AA Group of companies' accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 Nov 2012 AP01 Appointment of Christian Lucien Corpetti as a director
14 Nov 2012 TM01 Termination of appointment of Geoffrey Leake as a director
22 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary
22 Oct 2012 AP03 Appointment of Maria Lewis as a secretary
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
27 Jun 2012 AA Full accounts made up to 31 December 2011
19 Jan 2012 CH03 Secretary's details changed for Roger Keith Miller on 12 January 2012
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Geoffrey Ernest Leake on 31 December 2011