Advanced company searchLink opens in new window

SERVICE SERVICE EMPLOYMENT AGENCY LIMITED

Company number 01487253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 MR01 Registration of charge 014872530003, created on 8 April 2024
30 Jan 2024 MR04 Satisfaction of charge 2 in full
02 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
02 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
04 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
15 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
17 Mar 2022 SH10 Particulars of variation of rights attached to shares
17 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division of shares 19/01/2022
15 Mar 2022 SH08 Change of share class name or designation
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 100
18 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
24 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
24 Feb 2021 AD01 Registered office address changed from 1st Floor 5 Queen Street Norwich Norfolk NR2 4SG to Third Floor St. Georges Works 51 Colegate Norwich NR3 1DD on 24 February 2021
21 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
10 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
10 Jan 2020 AD02 Register inspection address has been changed from 30a Elm Hill Norwich NR3 1HG England to Bradford House Yarmouth Road Stalham Norwich NR12 9PD
06 Nov 2019 AA Unaudited abridged accounts made up to 30 June 2019
01 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
12 Nov 2018 AA Unaudited abridged accounts made up to 30 June 2018
25 Oct 2018 SH06 Cancellation of shares. Statement of capital on 19 September 2018
  • GBP 10.00
25 Oct 2018 SH03 Purchase of own shares.
10 Oct 2018 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
03 Oct 2018 CH01 Director's details changed for Mr Andrew William Pitt on 1 October 2018
03 Oct 2018 PSC01 Notification of Andrew William Pitt as a person with significant control on 19 September 2018