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)
25 Sep 2002 288a New director appointed
19 Sep 2002 288b Director resigned
07 Jan 2002 363s Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
31 Oct 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Oct 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Oct 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 Oct 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Oct 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Oct 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 Oct 2001 AA Full accounts made up to 31 December 2000
13 Sep 2001 288a New director appointed
24 Aug 2001 288a New director appointed
15 Aug 2001 288a New director appointed
17 Jan 2001 363s Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
28 Dec 2000 287 Registered office changed on 28/12/00 from: appleford road sutton courtenay abingdon oxfordshire OX14 4PP
24 Oct 2000 288b Secretary resigned
11 Oct 2000 288a New secretary appointed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
22 Jun 2000 AA Full accounts made up to 31 December 1999
18 Feb 2000 288b Secretary resigned
18 Feb 2000 288a New secretary appointed
08 Feb 2000 363s Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
04 Feb 2000 288c Director's particulars changed
16 Jul 1999 288a New director appointed
08 Apr 1999 395 Particulars of mortgage/charge
08 Apr 1999 395 Particulars of mortgage/charge