Advanced company searchLink opens in new window

JUSTICE SUPPORT SERVICES (NORFOLK & SUFFOLK) MIDCO LIMITED

Company number 12282342

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)
21 Feb 2024 AP03 Appointment of Mr Oliver Matthew Peach as a secretary on 21 February 2024
21 Feb 2024 TM02 Termination of appointment of Nicole Brodie as a secretary on 21 February 2024
29 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
16 Aug 2023 AA Accounts for a small company made up to 31 December 2022
15 Mar 2023 AP03 Appointment of Miss Nicole Brodie as a secretary on 26 January 2022
13 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
25 Nov 2022 AP01 Appointment of Mr Stewart William Small as a director on 24 November 2022
23 Nov 2022 TM01 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 23 November 2022
16 Aug 2022 AA Accounts for a small company made up to 31 December 2021
20 Jan 2022 CH01 Director's details changed for Mr Daniel Marinus Maria Vermeer on 1 March 2020
20 Jan 2022 PSC05 Change of details for Justice Support Services (Norfolk and Suffolk) Holdings Limited as a person with significant control on 1 March 2020
05 Jan 2022 CS01 Confirmation statement made on 17 November 2021 with no updates
12 Nov 2021 TM02 Termination of appointment of George Bogdan Bucur as a secretary on 30 September 2021
06 Aug 2021 AA Accounts for a small company made up to 31 December 2020
31 Mar 2021 AP01 Appointment of Mrs Joanne Stonehouse Fyfe as a director on 1 March 2021
31 Mar 2021 TM01 Termination of appointment of Rosemary Lucy Jude Deeley as a director on 1 March 2021
02 Feb 2021 AP03 Appointment of Mr George Bogdan Bucur as a secretary on 2 February 2021
02 Feb 2021 TM02 Termination of appointment of David Thomas Adams as a secretary on 2 February 2021
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
04 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
24 Aug 2020 AA Accounts for a small company made up to 31 December 2019
03 Apr 2020 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ United Kingdom to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 3 April 2020
29 Nov 2019 AA01 Current accounting period shortened from 31 October 2020 to 31 December 2019
04 Nov 2019 MR01 Registration of charge 122823420001, created on 30 October 2019
25 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-25
  • GBP 1,000