SERVICES SUPPORT (MANCHESTER) LIMITED

8 White Oak Square 8 White Oak Square, Swanley, BR8 7AG, Kent
StatusACTIVE
Company No.04276561
CategoryPrivate Limited Company
Incorporated24 Aug 2001
Age22 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

SERVICES SUPPORT (MANCHESTER) LIMITED is an active private limited company with number 04276561. It was incorporated 22 years, 9 months, 7 days ago, on 24 August 2001. The company address is 8 White Oak Square 8 White Oak Square, Swanley, BR8 7AG, Kent.



Company Fillings

Accounts with accounts type full

Date: 20 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-17

Officer name: Miss Marta Chojnowska

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-17

Officer name: Stephanie Ann Exell

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Francis Burge

Termination date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-31

Officer name: Mr Kevin Alistair Cunningham

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clement David Baptiste Leverd

Termination date: 2022-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-07

Officer name: Joao Carlos Peres Ferreira Neves

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2022

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Services Support (Manchester) Holdings Limited

Change date: 2018-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-04-23

Officer name: Hcp Management Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Clement David Baptiste Leverd

Change date: 2020-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-14

Officer name: Ms Stephanie Ann Exell

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-06

Officer name: James Christopher Heath

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-04

Officer name: Ms Stephanie Ann Exell

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Gordon

Change date: 2019-07-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-02

Officer name: Mr Richard William Francis Burge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Gordon

Appointment date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Mr Richard William Francis Burge

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Woodburn

Termination date: 2019-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Sep 2018

Category: Address

Type: AD02

New address: 8 White Oak Square London Road Swanley Kent, England BR8 7AG

Old address: C/O Hcp Management Services 4th Floor West Ibex House 42-47 Minories London EC3N 1DY

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-17

Officer name: Teresa Sarah Hedges

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-09-17

Officer name: Hcp Management Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Mr James Christopher Heath

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-04

Officer name: Elena Giorgiana Wegener

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: Mr Neil Woodburn

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: James Heath

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-15

Old address: 1 Kingsway London WC2B 6AN

New address: 8 White Oak Square London Road Swanley Kent BR8 7AG

Documents

View document PDF

Change sail address company with new address

Date: 15 Dec 2016

Category: Address

Type: AD02

New address: C/O Hcp Management Services 4th Floor West Ibex House 42-47 Minories London EC3N 1DY

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Clement David Baptiste Leverd

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-03

Officer name: Geoffrey Alan Quaife

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Newton

Termination date: 2016-02-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Lewis

Termination date: 2015-09-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Teresa Sarah Hedges

Appointment date: 2015-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 11 Feb 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elena Giorgiana Wegener

Change date: 2013-10-23

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elena Giorgiana Wegener

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Roper

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Pickard

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Heath

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Groome

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Scholes

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Miller

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Maria Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Leonard Groome

Change date: 2012-08-24

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-19

Old address: Allington House 150 Victoria Street London SW1E 5LB

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2012

Action Date: 14 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-14

Officer name: Justin Todd Scholes

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert James Newton

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2012

Action Date: 12 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-12

Officer name: Roger Keith Miller

Documents

View document PDF

Auditors resignation company

Date: 03 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Cooper

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith William Pickard

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Charles Roper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Todd Scholes

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Leake

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 15 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

APCO SIGN SYSTEMS INTERNATIONAL LIMITED

UNIT 2 & 3 BRUNEL CLOSE,DONCASTER,DN11 8QA

Number:09000796
Status:ACTIVE
Category:Private Limited Company

BRUSHDALE ENVIRONMENTAL LIMITED

16 QUEEN SQUARE,BRISTOL,BS1 4NT

Number:07472463
Status:ACTIVE
Category:Private Limited Company

CHARNVEL (NOTTINGHAM) LIMITED

10-11 ST. JAMES COURT,DERBY,DE1 1BT

Number:06254655
Status:ACTIVE
Category:Private Limited Company

CPM CONTRACT SERVICES LTD

UNIT 2 QUEEN STREET,LEEDS,LS10 1SL

Number:09480577
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE WASTE LIMITED

4 VICARAGE LANE,NORTHAMPTON,NN6 0EE

Number:10587080
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEWIRO LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11768198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source