Advanced company searchLink opens in new window

SERVICES SUPPORT (AVON & SOMERSET) LIMITED

Company number 04738635

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)
06 Feb 2024 AP01 Appointment of Mr Marcelino Hermanus Bernardud Grote Gansey as a director on 31 January 2024
06 Feb 2024 TM01 Termination of appointment of Terence Ryan as a director on 31 January 2024
02 Oct 2023 AA Accounts for a small company made up to 31 December 2022
04 Jul 2023 TM01 Termination of appointment of Nadiia Kaznacheieva as a director on 27 June 2023
04 Jul 2023 AP01 Appointment of Mr Gerry Connelly as a director on 27 June 2023
30 May 2023 AP01 Appointment of Mr Kevin Alistair Cunningham as a director on 25 May 2023
30 May 2023 TM01 Termination of appointment of Richard William Francis Burge as a director on 25 May 2023
23 May 2023 PSC05 Change of details for Services Support (Avon & Somerset) Holdings Limited as a person with significant control on 23 May 2023
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
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
23 Dec 2022 AA Accounts for a small company made up to 31 December 2021
31 Oct 2022 AP01 Appointment of Mrs Nadiia Kaznacheieva as a director on 31 October 2022
31 Oct 2022 TM01 Termination of appointment of Louis Javier Falero as a director on 31 October 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
01 Oct 2021 AP04 Appointment of Resolis Limited as a secretary on 1 October 2021
01 Oct 2021 TM02 Termination of appointment of Imagile Secretariat Services Limited as a secretary on 1 October 2021
01 Oct 2021 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 1 October 2021
15 Jun 2021 AP01 Appointment of Mr Terence Ryan as a director on 7 June 2021
02 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
10 Feb 2021 TM01 Termination of appointment of Karen Marie Hill as a director on 10 February 2021
13 Jul 2020 AA Accounts for a small company made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
21 Jan 2020 TM01 Termination of appointment of Neeti Mukundrai Anand as a director on 5 November 2019
13 Sep 2019 AA Accounts for a small company made up to 31 December 2018