Advanced company searchLink opens in new window

FINANCIAL SUPPORT SERVICES LTD

Company number 09430938

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)
09 Jul 2020 AA Micro company accounts made up to 28 February 2019
16 Jun 2020 AA01 Current accounting period extended from 28 February 2020 to 31 July 2020
11 Jun 2020 AP01 Appointment of Mr Richard Norman Gore as a director on 11 June 2020
12 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
20 Nov 2018 PSC04 Change of details for Mr Mark James Stephen as a person with significant control on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Mark James Stephen on 20 November 2018
08 Aug 2018 AA Micro company accounts made up to 28 February 2018
16 May 2018 AD01 Registered office address changed from 1st Floor, 35-39 Maddox Street London W1S 2PP England to 10 Queen Street Place London EC4R 1AG on 16 May 2018
22 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
13 Feb 2018 AD01 Registered office address changed from 4th Floor, 17-19 Maddox Street London W1S 2QH United Kingdom to 1st Floor, 35-39 Maddox Street London W1S 2PP on 13 February 2018
27 Jan 2018 AA Micro company accounts made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
06 Apr 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
29 Jul 2015 MR01 Registration of charge 094309380001, created on 20 July 2015
21 Jul 2015 CERTNM Company name changed stark holdings LIMITED\certificate issued on 21/07/15
  • RES15 ‐ Change company name resolution on 2015-06-26
21 Jul 2015 CONNOT Change of name notice
10 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-10
  • GBP 100