Advanced company searchLink opens in new window

FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED

Company number 03859868

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)
27 Mar 2024 AP01 Appointment of Marlen Suller as a director on 30 November 2023
21 Dec 2023 TM01 Termination of appointment of Richard O'hanlon-Smith as a director on 26 September 2023
16 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
16 Oct 2023 AP01 Appointment of Mr Simon Robinson as a director on 26 September 2023
12 Oct 2023 AP01 Appointment of Mrs Victoria Banon as a director on 26 September 2023
12 Oct 2023 TM01 Termination of appointment of Wendy Alison Blake as a director on 27 September 2023
12 Oct 2023 TM01 Termination of appointment of Frank Geoghegan as a director on 26 September 2023
15 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 AP01 Appointment of Mr Stephen John Franklin as a director on 20 October 2012
20 Feb 2023 TM01 Termination of appointment of Stephen Edward Chapman as a director on 9 September 2022
20 Feb 2023 TM01 Termination of appointment of Mark Enright as a director on 9 September 2022
21 Nov 2022 AP01 Appointment of Rachael South as a director on 9 September 2022
21 Nov 2022 AP01 Appointment of Mr Alex James Law as a director on 9 September 2022
21 Nov 2022 AP01 Appointment of Mr Carl Anthony Irving as a director on 9 September 2022
21 Nov 2022 TM01 Termination of appointment of Stephen John Franklin as a director on 9 September 2022
21 Nov 2022 TM01 Termination of appointment of Michael Stuart Gilham as a director on 9 September 2022
31 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2022 AP01 Appointment of Mr Mark Enright as a director on 19 October 2021
17 Jan 2022 TM01 Termination of appointment of Franco Marinelli as a director on 19 October 2021
17 Jan 2022 TM01 Termination of appointment of Jeremy Peter Appleyard as a director on 6 October 2021
26 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
21 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
07 Oct 2021 AP01 Appointment of Mr Richard O'hanlon-Smith as a director on 7 October 2020
08 Apr 2021 AD01 Registered office address changed from Citibase Swan House White Hart Street High Wycombe Buckinghamshire HP11 2HL England to Portland House Queen Street Worksop S80 2AW on 8 April 2021