- Company Overview for ST MATTHEWS SUPPORT SERVICES LTD (09445399)
- Filing history for ST MATTHEWS SUPPORT SERVICES LTD (09445399)
- People for ST MATTHEWS SUPPORT SERVICES LTD (09445399)
- More for ST MATTHEWS SUPPORT SERVICES LTD (09445399)
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) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 18 February 2025 with no updates | |
03 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
24 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
10 Jan 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2022 | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Mr Rolph Peter Jennings on 30 October 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Mr John Derry on 30 October 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Mr Logan Aslam Morgan Khan on 30 October 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
30 Dec 2018 | AD01 | Registered office address changed from No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 30 December 2018 | |
30 Dec 2018 | AD01 | Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE England to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 30 December 2018 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | PSC01 | Notification of Rolph Peter Jennings as a person with significant control on 6 April 2016 | |
29 Sep 2017 | PSC01 | Notification of Logan Aslam Morgan Khan as a person with significant control on 6 April 2016 |