SERVICE SOLUTIONS ASSIST LIMITED

Service Solutions Fairways Office Park, Pittman Way Service Solutions Fairways Office Park, Pittman Way, Preston, PR2 9LF, Lancashire
StatusACTIVE
Company No.06686342
CategoryPrivate Limited Company
Incorporated02 Sep 2008
Age15 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

SERVICE SOLUTIONS ASSIST LIMITED is an active private limited company with number 06686342. It was incorporated 15 years, 8 months, 29 days ago, on 02 September 2008. The company address is Service Solutions Fairways Office Park, Pittman Way Service Solutions Fairways Office Park, Pittman Way, Preston, PR2 9LF, Lancashire.



Company Fillings

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Service Solutions Group Limited

Change date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Peter Mulholland

Termination date: 2021-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Michael Simms

Termination date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mr Richard Peter Mulholland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Old address: Solutions House Fairways Office Park Fulwood Preston Lancashire PR2 9WT

Change date: 2014-01-02

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Walmsley

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Peter Mulholland

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Booth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 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: 05 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-31

Officer name: Darren John Griffin

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Francis Booth

Change date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Michael Simms

Change date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Charnock

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William Walmsley

Change date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew William Walmsley

Change date: 2010-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Walmsley

Change date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew William Walmsley

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mitigation services LIMITED\certificate issued on 30/09/09

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 27/09/2009 from solutions house fairways office park fulwood preston lancashire PR2 9WT

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 27/09/2009 from woburn building fairways office park fulwood preston lancashire PR2 9WT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / darren griffin / 08/12/2008

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 28/12/2008 from woburn building fairways office park fulwood preston lancashire building

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed dominic francis booth

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew walmsley

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed adam michael simms

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corporate appointments LIMITED

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 24/09/2008 from steam packet house 76 cross street manchester M2 4JU

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed andrew walmsley

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed darren john griffin

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed steven richard charnock

Documents

View document PDF

Incorporation company

Date: 02 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-HUDA PRIME TUTORS LIMITED

164 CHESTNUT GROVE,MITCHAM,CR4 1RB

Number:08051638
Status:ACTIVE
Category:Private Limited Company

BURLESQUE ON STAGE LIMITED

WHITE & COMPANY UK LTD THE MATRIX COMPLEX,LONDON,SW6 3BU

Number:11142736
Status:ACTIVE
Category:Private Limited Company

RED FOX RESOURCES LTD

199B MILLBROOK ROAD EAST,SOUTHAMPTON,SO15 1HS

Number:10719895
Status:ACTIVE
Category:Private Limited Company

ROYAL HOTEL (WSM) LIMITED

NETWORK HOUSE THORN OFFICE,ROTHERWAS HEREFORD,HR2 6JT

Number:04205821
Status:ACTIVE
Category:Private Limited Company

SCOTSCAPE GROUP LIMITED

TRINITY COURT,SUTTON,SM1 1SH

Number:06721134
Status:ACTIVE
Category:Private Limited Company

SHIRE CIVIL ENGINEERING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10994575
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