- Company Overview for FINANCIAL SUPPORT SERVICES LTD (09430938)
- Filing history for FINANCIAL SUPPORT SERVICES LTD (09430938)
- People for FINANCIAL SUPPORT SERVICES LTD (09430938)
- Charges for FINANCIAL SUPPORT SERVICES LTD (09430938)
- More for FINANCIAL SUPPORT SERVICES LTD (09430938)
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
|
|
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
|
|
21 Jul 2015 | CONNOT | Change of name notice | |
10 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-10
|