Advanced company searchLink opens in new window

SERVICE AND SUPPORT 24/7 LIMITED

Company number 06341796

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2021 DS01 Application to strike the company off the register
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
09 Jun 2020 AA Micro company accounts made up to 30 November 2019
21 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
15 Aug 2018 AA Micro company accounts made up to 30 November 2017
15 Aug 2018 TM02 Termination of appointment of Tom Bailey as a secretary on 30 November 2017
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
29 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
28 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
18 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Mar 2014 AD01 Registered office address changed from 19 Ip City Centre Bath Street Ipswich Suffolk IP2 8SD United Kingdom on 11 March 2014
29 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
29 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
23 Apr 2012 CH03 Secretary's details changed for Mr Gregory Laurence Walker on 1 February 2012