- Company Overview for SUPPORTED STAY SOLUTIONS LTD (13277584)
- Filing history for SUPPORTED STAY SOLUTIONS LTD (13277584)
- People for SUPPORTED STAY SOLUTIONS LTD (13277584)
- More for SUPPORTED STAY SOLUTIONS LTD (13277584)
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
|
|
04 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 25 August 2023
|
|
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
|
|
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
|