Advanced company searchLink opens in new window

SOCIETY SUPPORT C.I.C.

Company number 09370921

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)
23 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
12 Oct 2023 AP01 Appointment of Mrs Jacqueline Forsyth as a director on 12 October 2023
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
25 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
05 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 TM01 Termination of appointment of Neil Bozier as a director on 11 August 2022
11 Aug 2022 PSC07 Cessation of James Alan Allott as a person with significant control on 15 November 2021
19 Nov 2021 TM01 Termination of appointment of James Alan Allott as a director on 15 November 2021
10 Nov 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 May 2021 AP01 Appointment of Mr Neil Bozier as a director on 24 May 2021
13 May 2021 AD01 Registered office address changed from C/O Central Park Montrose Avenue Wigan WN5 9XL England to Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD on 13 May 2021
24 Jan 2021 PSC01 Notification of James Alan Allott as a person with significant control on 24 January 2021
11 Jan 2021 AP01 Appointment of Mr James Alan Allott as a director on 11 January 2021
06 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jul 2020 TM01 Termination of appointment of Catherine Jayne Prince as a director on 15 July 2020
25 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Mar 2019 AD01 Registered office address changed from 192a Gidlow Lane Wigan WN6 7AW England to C/O Central Park Montrose Avenue Wigan WN5 9XL on 25 March 2019
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
04 Jan 2019 AD02 Register inspection address has been changed from Flat 1 44 Bond Street Leigh WN7 1BT England to Central Park Montrose Avenue Wigan WN5 9XL
04 Jan 2019 TM01 Termination of appointment of Urszula Konieczko as a director on 4 January 2019
18 Nov 2018 AD01 Registered office address changed from 44 Bond Street Leigh WN7 1BT England to 192a Gidlow Lane Wigan WN6 7AW on 18 November 2018