Advanced company searchLink opens in new window

STREET SUPPORT NETWORK LTD

Company number 10348840

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)
01 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
01 Sep 2019 PSC07 Cessation of Vivienne Slack as a person with significant control on 2 August 2017
01 Sep 2019 PSC07 Cessation of Gary Dunstan as a person with significant control on 2 August 2017
10 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
28 Aug 2018 PSC04 Change of details for Ms Vivienne Slack as a person with significant control on 1 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Gary Dunstan on 1 August 2018
28 Aug 2018 PSC04 Change of details for Mr Gary Dunstan as a person with significant control on 1 August 2018
30 May 2018 MR04 Satisfaction of charge 103488400001 in full
01 Mar 2018 CC04 Statement of company's objects
01 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2018 AA Micro company accounts made up to 31 October 2017
30 Jan 2018 AD01 Registered office address changed from 111 Piccadilly Manchester M1 2HY England to 111 Piccadilly Manchester M1 2HY on 30 January 2018
30 Jan 2018 AD01 Registered office address changed from Neo Charlotte St Manchester M1 4ET England to 111 Piccadilly Manchester M1 2HY on 30 January 2018
07 Nov 2017 MR01 Registration of charge 103488400001, created on 6 November 2017
06 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
01 Sep 2017 MA Memorandum and Articles of Association
01 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2017 CC04 Statement of company's objects
15 Aug 2017 MA Memorandum and Articles of Association
15 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jun 2017 CC04 Statement of company's objects
25 Apr 2017 AA01 Current accounting period extended from 31 August 2017 to 31 October 2017
20 Mar 2017 AP01 Appointment of Ms Catherine Elizabeth Lynagh as a director on 20 March 2017
20 Mar 2017 AD01 Registered office address changed from 127 Portland Street Manchester M1 4PZ United Kingdom to Neo Charlotte St Manchester M1 4ET on 20 March 2017