Advanced company searchLink opens in new window

SELF DIRECT SUPPORT LIMITED

Company number 06920696

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 DS01 Application to strike the company off the register
08 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
08 Nov 2017 AA01 Previous accounting period shortened from 31 March 2018 to 30 September 2017
17 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
12 Jul 2017 PSC02 Notification of Gemcare South West Ltd as a person with significant control on 1 April 2017
11 Jul 2017 AD02 Register inspection address has been changed from 46 Somerset Place Plymouth PL3 4BB England to 112 Peverell Park Road Peverall Plymouth PL3 4nd
11 Jul 2017 AD01 Registered office address changed from 46 Somerset Place Plymouth PL3 4BB to 31 Dashwood Avenue High Wycombe HP12 3DZ on 11 July 2017
20 Apr 2017 AP01 Appointment of Mrs Gillian Jenkins as a director on 31 March 2017
20 Apr 2017 AP01 Appointment of Mrs Esther Wairimu Putt as a director on 31 March 2017
20 Apr 2017 TM01 Termination of appointment of Terence George Isherwood as a director on 31 March 2017
20 Apr 2017 TM01 Termination of appointment of Melanie Isherwood as a director on 31 March 2017
20 Apr 2017 AP01 Appointment of Mr Roger William Putt as a director on 31 March 2017
02 Mar 2017 MR04 Satisfaction of charge 069206960001 in full
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
22 Jul 2015 CH01 Director's details changed for Mr Terence George Isherwood on 20 January 2015
22 Jul 2015 AD02 Register inspection address has been changed from C/O Unit 44 City Business Park 44 Somerset Place Plymouth PL3 4BB England to 46 Somerset Place Plymouth PL3 4BB
22 Jul 2015 CH01 Director's details changed for Mrs Melanie Isherwood on 20 January 2015
16 Jan 2015 AD01 Registered office address changed from Unit 44 City Business Park Somerset Place Plymouth PL3 4BB to 46 Somerset Place Plymouth PL3 4BB on 16 January 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014