Advanced company searchLink opens in new window

SILVER SPRINGS SUPPORT LIMITED

Company number 08765256

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)
04 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
31 Jan 2024 AP01 Appointment of Mr Andreas Cristiaan Alexander Reemers as a director on 24 January 2024
21 Dec 2023 PSC01 Notification of Judy Yvonne Hale as a person with significant control on 20 December 2023
21 Dec 2023 AP01 Appointment of Mrs Judy Yvonne Hale as a director on 20 December 2023
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
20 Dec 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
20 Dec 2023 PSC07 Cessation of Eleanor Gaye Scurlock as a person with significant control on 19 December 2023
20 Dec 2023 TM01 Termination of appointment of Eleanor Gaye Scurlock as a director on 19 December 2023
27 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
25 Apr 2023 AD01 Registered office address changed from Mallan House Units 22 & 23 Withybush Trading Estate Fishguard Road Haverfordwest Pembrokeshire SA62 4BS Wales to Unit 31 Withybush Trading Estate Haverfordwest SA62 4BS on 25 April 2023
25 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 10 November 2022
10 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/04/23
06 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
01 Oct 2019 AD01 Registered office address changed from 6 Temeraire House Nelson Quay Milford Haven SA73 3BN Wales to Mallan House Units 22 & 23 Withybush Trading Estate Fishguard Road Haverfordwest Pembrokeshire SA62 4BS on 1 October 2019
08 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 12
13 Mar 2018 AD01 Registered office address changed from Pips Lodge George Street Milford Haven Dyfed SA73 2AY to 6 Temeraire House Nelson Quay Milford Haven SA73 3BN on 13 March 2018
09 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates