Advanced company searchLink opens in new window

EDWARDS SUPPORT SERVICES LIMITED

Company number 08030344

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)
27 Aug 2013 AP01 Appointment of Mr John Edward Stark Pay as a director
08 Aug 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for jane tabor
30 Jul 2013 TM01 Termination of appointment of Jesper Christensen as a director
24 Jul 2013 AP01 Appointment of Mr John Allan Raymond Smith as a director
24 Jul 2013 TM01 Termination of appointment of Jane Tabor as a director
  • ANNOTATION A second filed TM01 was registered on 08/08/2013
23 Jul 2013 TM01 Termination of appointment of Raymond Kipling as a director
18 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
27 Mar 2013 TM01 Termination of appointment of Stephanie Hale as a director
06 Feb 2013 AP01 Appointment of Mrs Stephanie Stokes as a director
06 Feb 2013 AP01 Appointment of Mrs Jane Norah Katharine Tabor as a director
06 Feb 2013 AP01 Appointment of Mr Raymond John Kipling as a director
06 Feb 2013 AP01 Appointment of Mr Charles Keith Rowland as a director
06 Feb 2013 AP01 Appointment of Mr Gary Leedale Knight as a director
06 Feb 2013 TM01 Termination of appointment of Ann Hughes as a director
06 Feb 2013 TM01 Termination of appointment of Angela Cunningham as a director
30 Aug 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
08 May 2012 AP03 Appointment of Eliezer John Kennar as a secretary
26 Apr 2012 AP01 Appointment of Mrs Stephanie Ann Hale as a director
26 Apr 2012 AP01 Appointment of Eliezer John Kennar as a director
13 Apr 2012 NEWINC Incorporation