Advanced company searchLink opens in new window

SUPPORT SOFTWARE SERVICES LIMITED

Company number 04961961

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2016 DS01 Application to strike the company off the register
22 Feb 2016 AD01 Registered office address changed from 36 the Avenue Totland Bay Isle of Wight PO39 0DL to Breezes Parklands Avenue Cowes Isle of Wight PO31 7NH on 22 February 2016
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Feb 2016 CH01 Director's details changed for Mr Nicholas Ian Riby on 11 January 2016
04 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
21 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
11 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
24 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
24 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
10 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
19 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
16 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mr Nicholas Ian Riby on 16 November 2009
14 Aug 2009 287 Registered office changed on 14/08/2009 from 144-146 high street barnet herts EN5 5XP
09 May 2009 225 Accounting reference date extended from 30/11/2008 to 31/05/2009
09 Dec 2008 363a Return made up to 12/11/08; full list of members
30 Apr 2008 288a Director appointed mr nicholas ian riby
30 Apr 2008 288b Appointment terminated director simon fullagar