Advanced company searchLink opens in new window

SHARED SERVICES FORUM UK LIMITED

Company number 07471151

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)
18 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with updates
20 Sep 2024 CH01 Director's details changed for David Albert Herd on 20 September 2024
16 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
22 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
09 Nov 2023 MA Memorandum and Articles of Association
09 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
13 Jan 2023 TM01 Termination of appointment of Lisa Michelle Hooley as a director on 13 January 2023
19 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
30 Jul 2021 AA Accounts for a small company made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
05 Oct 2020 AA Accounts for a small company made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
21 May 2019 AA Accounts for a small company made up to 31 December 2018
07 Jan 2019 TM01 Termination of appointment of Kelly Ann Bolton as a director on 17 December 2018
02 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
29 Oct 2018 TM01 Termination of appointment of Dilesh Rajesh Magdani as a director on 29 October 2018
25 Jun 2018 TM01 Termination of appointment of Michael Donald Crowder as a director on 15 June 2018
08 Jun 2018 AD01 Registered office address changed from C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN to Ship Canal House 98 King Street Manchester M2 4WU on 8 June 2018
13 Apr 2018 AA Accounts for a small company made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
11 Dec 2017 TM01 Termination of appointment of Graham Gornall as a director on 14 November 2017
07 Sep 2017 AP01 Appointment of Mrs Kelly Ann Bolton as a director on 6 September 2017