Advanced company searchLink opens in new window

UK SUPPORT SERVICES LIMITED

Company number 05243701

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 Jul 2014 TM01 Termination of appointment of Andrew Guy Melville Stevens as a director on 31 May 2014
15 Jul 2014 TM02 Termination of appointment of Andrew Stevens as a secretary on 31 May 2014
12 Nov 2013 AA Full accounts made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
14 Aug 2013 AP03 Appointment of Mr Andrew Stevens as a secretary
14 Aug 2013 TM01 Termination of appointment of Martin Price as a director
14 Aug 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
14 Aug 2013 TM02 Termination of appointment of Louise Laraway as a secretary
14 Aug 2013 AP01 Appointment of Mr Philip Pegler as a director
14 Aug 2013 AP01 Appointment of Mr Andrew Guy Melville Stevens as a director
14 Aug 2013 AD01 Registered office address changed from 15 East Links Tollgate Business Park Eastleigh Hampshire SO53 3TG on 14 August 2013
13 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/07/2013
13 Aug 2013 MEM/ARTS Memorandum and Articles of Association
13 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2013 MR04 Satisfaction of charge 2 in full
01 Aug 2013 MR01 Registration of charge 052437010003
19 Dec 2012 AA Accounts for a small company made up to 1 April 2012
22 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
25 Oct 2011 AA Accounts for a small company made up to 27 March 2011
24 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
25 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Feb 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
06 Jan 2011 AA Accounts for a small company made up to 28 March 2010
28 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
28 Sep 2010 CH03 Secretary's details changed for Louise Rebecca Coles on 24 September 2010