SUPPORT, TRAINING & SERVICES LIMITED
Company number 02075562
- Company Overview for SUPPORT, TRAINING & SERVICES LIMITED (02075562)
- Filing history for SUPPORT, TRAINING & SERVICES LIMITED (02075562)
- People for SUPPORT, TRAINING & SERVICES LIMITED (02075562)
- Charges for SUPPORT, TRAINING & SERVICES LIMITED (02075562)
- More for SUPPORT, TRAINING & SERVICES LIMITED (02075562)
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) |
---|---|---|---|
01 Jun 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
31 Oct 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
05 Nov 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
07 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2017 | AA | Full accounts made up to 31 January 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
10 Jan 2017 | AA | Audited abridged accounts made up to 31 January 2016 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Oct 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
16 Sep 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 | |
29 Jul 2014 | TM02 | Termination of appointment of Jennifer Ann Rush as a secretary on 23 June 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Andrew Garrick Hewitt as a director on 23 June 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from Willey Mill House Alton Road Farnham Surrey GU10 5EL to Charles House Albert Street Eccles Manchester M30 0PW on 14 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Ian James Martin as a director on 23 June 2014 | |
10 Jul 2014 | TM01 | Termination of appointment of Jennifer Rush as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Neil Rush as a director |