SUPPORT SOLUTIONS (UK) LTD

27b Harmire Enterprise Park, Barnard Castle, DL12 8BN, England
StatusACTIVE
Company No.08964700
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

SUPPORT SOLUTIONS (UK) LTD is an active private limited company with number 08964700. It was incorporated 10 years, 2 months, 18 days ago, on 28 March 2014. The company address is 27b Harmire Enterprise Park, Barnard Castle, DL12 8BN, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

Old address: 35 Galgate Barnard Castle DL12 8EJ England

Change date: 2021-05-05

New address: 27B Harmire Enterprise Park Barnard Castle DL12 8BN

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Patterson

Cessation date: 2021-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

New address: 35 Galgate Barnard Castle DL12 8EJ

Change date: 2019-05-23

Old address: 27 Medomsley Road Consett Co Durham DH8 5HE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Old address: PO Box 16987 Sutton Coldfield B73 9XY

Change date: 2016-08-15

New address: 27 Medomsley Road Consett Co Durham DH8 5HE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

New address: Po Box 16987 Sutton Coldfield B73 9XY

Change date: 2015-03-11

Old address: 27 Medomsley Road Consett Co Durham DH8 5HE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: AD01

New address: 27 Medomsley Road Consett Co Durham DH8 5HE

Old address: Media House 3 Drayton Road Kings Heath Birmingham West Midlands B14 7LP United Kingdom

Change date: 2015-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Patterson

Termination date: 2015-01-15

Documents

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY DARLING PRODUCTION LTD

29 HARGWYNE STREET,LONDON,SW9 9RQ

Number:11507585
Status:ACTIVE
Category:Private Limited Company

BRITISH SEED HOUSES LIMITED

WILLIAM JOHN GILBERT,WATER LANE,NG25 0SH

Number:FC012144
Status:ACTIVE
Category:Other company type

CREATE COLOUR SOLUTIONS LIMITED

THE BYRES CHURCH LANE,RADSTOCK,BA3 4HP

Number:08796449
Status:ACTIVE
Category:Private Limited Company

SOKA BLACKMORE LIMITED

2 PEMBROKE PARADE,ERITH,DA8 1DB

Number:04247219
Status:ACTIVE
Category:Private Limited Company

TEMPUS CLUB LTD

FLAT 903 MORO APARTMENTS,LONDON,E14 6FT

Number:11916997
Status:ACTIVE
Category:Private Limited Company

THE UK PROPERTY SOURCING AGENTS LTD

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:10450394
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