Advanced company searchLink opens in new window

SUPPORTED STAY SOLUTIONS LTD

Company number 13277584

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)
07 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
28 Apr 2024 AA Micro company accounts made up to 31 July 2023
05 Oct 2023 CS01 Confirmation statement made on 27 August 2023 with updates
05 Oct 2023 PSC01 Notification of Isha Kumar as a person with significant control on 25 August 2023
05 Oct 2023 PSC04 Change of details for Mr John Robert Woolley as a person with significant control on 19 April 2023
05 Oct 2023 PSC04 Change of details for Mr Malachai Thomas Armstrong as a person with significant control on 19 April 2023
05 Oct 2023 CERTNM Company name changed mcadam woolley LIMITED\certificate issued on 05/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-03
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 75
04 Oct 2023 AP01 Appointment of Miss Isha Kumar as a director on 25 August 2023
19 Apr 2023 AD01 Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to 11 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 19 April 2023
14 Mar 2023 AA Micro company accounts made up to 31 July 2022
30 Nov 2022 AD01 Registered office address changed from Unit 25 Apex Business Village Annitsford Cramlington NE23 7BF England to 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 30 November 2022
29 Oct 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
09 May 2022 PSC04 Change of details for Mr Malachai Thomas Armstrong as a person with significant control on 6 May 2022
09 May 2022 PSC04 Change of details for Mr John Robert Woolley as a person with significant control on 6 May 2022
24 Nov 2021 AA01 Current accounting period extended from 31 March 2022 to 31 July 2022
27 Sep 2021 AD01 Registered office address changed from 2 South Terrace Southwick Sunderland SR5 2AW England to Unit 25 Apex Business Village Annitsford Cramlington NE23 7BF on 27 September 2021
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
18 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-17
12 Aug 2021 PSC04 Change of details for Mr Malachai Thomas Armstrong as a person with significant control on 12 August 2021
12 Aug 2021 PSC04 Change of details for Mr John Robert Woolley as a person with significant control on 12 August 2021
19 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-19
  • GBP 50