- Company Overview for UK SUPPORT SERVICES LIMITED (05243701)
- Filing history for UK SUPPORT SERVICES LIMITED (05243701)
- People for UK SUPPORT SERVICES LIMITED (05243701)
- Charges for UK SUPPORT SERVICES LIMITED (05243701)
- More for UK SUPPORT SERVICES LIMITED (05243701)
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
|
|
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
|
|
13 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
13 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
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 |