Advanced company searchLink opens in new window

SUPPORT SALES LIMITED

Company number 12328265

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)
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2022 TM01 Termination of appointment of Liam Derek Worthington as a director on 11 September 2022
12 Dec 2022 AP01 Appointment of Mr Ryan Barker as a director on 19 September 2022
12 Dec 2022 PSC07 Cessation of Liam Derek Worthington as a person with significant control on 3 December 2022
12 Dec 2022 PSC01 Notification of Ryan Barker as a person with significant control on 4 November 2022
12 Dec 2022 AD01 Registered office address changed from 11a Uper Aughton Road Southport PR8 5NA England to 30 Pen Y Cefn Amlwch LL68 9DF on 12 December 2022
18 Mar 2022 AA Micro company accounts made up to 30 November 2021
15 Mar 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 30 November 2020
01 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2021 AD01 Registered office address changed from 25 Shaws Road Birkdale Southport PR8 4LP United Kingdom to 11a Uper Aughton Road Southport PR8 5NA on 9 February 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
21 Jan 2021 AP01 Appointment of Liam Derek Worthington as a director on 19 January 2021
21 Jan 2021 PSC01 Notification of Liam Derek Worthington as a person with significant control on 19 January 2021
21 Jan 2021 TM01 Termination of appointment of Ryan Peter Baxter as a director on 19 January 2021
21 Jan 2021 PSC07 Cessation of Ryan Peter Baxter as a person with significant control on 19 January 2021
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
21 Sep 2020 AP01 Appointment of Mr Ryan Peter Baxter as a director on 27 August 2020
21 Sep 2020 PSC01 Notification of Ryan Peter Baxter as a person with significant control on 27 August 2020
18 Sep 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 August 2020
18 Sep 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 27 August 2020
18 Sep 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 25 Shaws Road Birkdale Southport PR8 4LP on 18 September 2020
18 Sep 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 27 August 2020