SUSSEX SUPPORT SERVICE C.I.C.

B1 Vantage Park B1 Vantage Park, Hambrook, BS16 1GW, United Kingdom
StatusACTIVE
Company No.08942698
CategoryPrivate Limited Company
Incorporated17 Mar 2014
Age10 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

SUSSEX SUPPORT SERVICE C.I.C. is an active private limited company with number 08942698. It was incorporated 10 years, 3 months, 2 days ago, on 17 March 2014. The company address is B1 Vantage Park B1 Vantage Park, Hambrook, BS16 1GW, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Jean-Luc Dode

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

Old address: 54a High Street Heathfield East Sussex TN21 8JB England

New address: B1 Vantage Park Old Gloucester Road Hambrook BS16 1GW

Change date: 2023-12-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Margaret Dode-Angel

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mrs Wendy Iris Wheatley

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ingrid Jacqueline Churchill

Change date: 2023-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Margaret Dode-Angel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-28

Psc name: Jean-Luc Dode

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Iris Wheatley

Appointment date: 2020-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ingrid Jacqueline Churchill

Appointment date: 2020-07-13

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Dode-Angel

Change date: 2020-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

New address: 54a High Street Heathfield East Sussex TN21 8JB

Old address: Suite 2, First Floor, Pentagon House Wealden Industrial Estate Farningham Road Crowborough East Sussex TN6 2JR United Kingdom

Change date: 2019-12-02

Documents

View document PDF

Resolution

Date: 01 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 01 Aug 2019

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 01 Aug 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-13

Officer name: Margaret Dodé-Angel

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

New address: Suite 2, First Floor, Pentagon House Wealden Industrial Estate Farningham Road Crowborough East Sussex TN6 2JR

Old address: Suite C, 1-2 Bank Buildings Cherwell Road Heathfield East Sussex TN21 8JT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Margaret Dode-Angel

Change date: 2017-09-20

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jean-Luc Dode

Change date: 2017-09-20

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Margaret Dodé-Angel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Old address: 52 New Town Uckfield East Sussex TN22 5DE

New address: Suite C, 1-2 Bank Buildings Cherwell Road Heathfield East Sussex TN21 8JT

Change date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2017

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Incorporation company

Date: 17 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AITM LTD

6 BROOK COURT,NORTHAMPTON,NN7 2BL

Number:09095001
Status:ACTIVE
Category:Private Limited Company

CLOUDVEST LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10039506
Status:ACTIVE
Category:Private Limited Company

EASTHAM HOLDINGS LIMITED

12 THE RYDINGS,BLACKBURN,BB6 8BQ

Number:06792516
Status:ACTIVE
Category:Private Limited Company

MOORLANDS CANDLES LIMITED

UNIT 1E,ALSTON,CA9 3TR

Number:11207189
Status:ACTIVE
Category:Private Limited Company

SJIBD LIMITED

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

Number:11936746
Status:ACTIVE
Category:Private Limited Company

THE PLATE RACK CO LIMITED

21A ARBOUR CLOSE,CHIPPING CAMPDEN,GL55 6RR

Number:07711084
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