Advanced company searchLink opens in new window

SERVICES SUPPORT (BTP) LIMITED

Company number 03692736

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)
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
19 Dec 2023 AA Full accounts made up to 31 December 2022
23 May 2023 AD01 Registered office address changed from Watling House 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023
23 May 2023 PSC05 Change of details for Services Support (Btp) Holdings Limited as a person with significant control on 23 May 2023
12 Apr 2023 TM02 Termination of appointment of Resolis Limited as a secretary on 30 December 2022
12 Apr 2023 AP04 Appointment of Resolis Limited as a secretary on 30 December 2022
16 Jan 2023 AD02 Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to Watling House 5th Floor 33 Cannon Street London EC4M 5SB
13 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
11 Jan 2023 AP03 Appointment of Resolis Limited as a secretary on 30 December 2022
11 Jan 2023 AD01 Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Watling House 5th Floor 33 Cannon Street London EC4M 5SB on 11 January 2023
09 Jan 2023 TM02 Termination of appointment of Vercity Management Services Limited as a secretary on 30 December 2022
01 Aug 2022 TM01 Termination of appointment of Christopher Richard Field as a director on 30 June 2022
25 May 2022 AA Full accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
10 May 2021 CH04 Secretary's details changed for Hcp Management Services Limited on 23 April 2021
10 May 2021 AA Full accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
30 Sep 2020 CH01 Director's details changed for Mr Christopher Richard Field on 23 September 2020
06 Aug 2020 TM01 Termination of appointment of Lynn Bridget Murphy as a director on 31 July 2020
06 Aug 2020 AP01 Appointment of Mr Kevin Cunningham as a director on 31 July 2020
04 May 2020 AA Accounts for a small company made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
16 Sep 2019 AP01 Appointment of Mr Christopher Richard Field as a director on 13 September 2019
02 Jul 2019 CH01 Director's details changed for Mr John Stephen Gordon on 2 July 2019
17 Jun 2019 AA Full accounts made up to 31 December 2018