Advanced company searchLink opens in new window

SUSSEX SKIN SERVICES LIMITED

Company number 06901891

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)
05 Apr 2024 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom to 1a City Gate 185 Dyke Road Hove BN3 1TL on 5 April 2024
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 AA01 Previous accounting period extended from 28 March 2023 to 31 March 2023
07 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2022 CH01 Director's details changed for Paul Bernard James Farrant on 2 November 2022
04 Nov 2022 PSC04 Change of details for Mr Paul Farrant as a person with significant control on 3 November 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
20 Jun 2022 PSC04 Change of details for Mr Paul Farrant as a person with significant control on 17 June 2022
17 Jun 2022 CH01 Director's details changed for Paul Bernard James Farrant on 17 June 2022
10 Jun 2022 TM02 Termination of appointment of Josephine Sarah Farrant as a secretary on 31 May 2022
10 Jun 2022 PSC04 Change of details for Mr Paul Farrant as a person with significant control on 25 March 2022
10 Jun 2022 PSC07 Cessation of Josephine Farrant as a person with significant control on 25 March 2022
09 Jun 2022 AD01 Registered office address changed from 27 Varndean Gardens Brighton BN1 6WJ England to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 9 June 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
20 Oct 2021 PSC04 Change of details for Mr Paul Farrant as a person with significant control on 3 September 2021
17 Jul 2021 AD01 Registered office address changed from E P C N, 3rd Floor, Montpelier House 99 Montpelier Road Brighton BN1 3BE England to 27 Varndean Gardens Brighton BN1 6WJ on 17 July 2021
14 May 2021 AD01 Registered office address changed from 3rd Floor Montpelier House 99 Montpelier Road Brighton BN1 3BE to E P C N, 3rd Floor, Montpelier House 99 Montpelier Road Brighton BN1 3BE on 14 May 2021
19 Jan 2021 CS01 Confirmation statement made on 3 September 2020 with updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 20 September 2019 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
24 Jan 2019 CS01 Confirmation statement made on 18 January 2018 with no updates