SUPPORT GROUP SERVICES LTD
Status | ACTIVE |
Company No. | 11602603 |
Category | Private Limited Company |
Incorporated | 03 Oct 2018 |
Age | 5 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SUPPORT GROUP SERVICES LTD is an active private limited company with number 11602603. It was incorporated 5 years, 8 months, 1 day ago, on 03 October 2018. The company address is Parkhill Business Centre Parkhill Business Centre, Wetherby, LS22 5DZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Certificate change of name company
Date: 03 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed support clean LIMITED\certificate issued on 03/10/23
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Change person director company with change date
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Dalton
Change date: 2022-09-05
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-05
Old address: 67a Wentcliffe Road Wentcliffe Road Knottingley WF11 8QP England
New address: Parkhill Business Centre Walton Road Wetherby LS22 5DZ
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Dalton
Change date: 2020-11-05
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-05
Officer name: Mr Gary Moore
Documents
Confirmation statement with updates
Date: 09 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Capital allotment shares
Date: 09 Oct 2020
Action Date: 01 Feb 2020
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Second filing of director appointment with name
Date: 13 Mar 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Gary Moore
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-15
Officer name: Sean Ridley
Documents
Change account reference date company current extended
Date: 16 Dec 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Dalton
Change date: 2019-10-14
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-14
Old address: 18 High Meadow Selby YO8 3LT United Kingdom
New address: 67a Wentcliffe Road Wentcliffe Road Knottingley WF11 8QP
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Moore
Appointment date: 2019-04-25
Documents
Capital allotment shares
Date: 29 Apr 2019
Action Date: 25 Apr 2019
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2019-04-25
Documents
Some Companies
22 ANNAGH ROAD,CLOGHER,BT76 0UX
Number: | NI647289 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 STATION ROAD,CAMBRIDGE,CB25 9AJ
Number: | 11505245 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD
Number: | 11020323 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNSTAL COURT,REDDITCH,B96 6QH
Number: | 01194988 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 07939582 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTHSTON ENGINEERING CONSULTANCY LTD
18 MARKET PLACE,BRACKLEY,NN13 7DP
Number: | 09676412 |
Status: | ACTIVE |
Category: | Private Limited Company |