- Company Overview for UK SERVICES & SUPPORT LTD (08644308)
- Filing history for UK SERVICES & SUPPORT LTD (08644308)
- People for UK SERVICES & SUPPORT LTD (08644308)
- More for UK SERVICES & SUPPORT LTD (08644308)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
13 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2022 | DS01 | Application to strike the company off the register | |
16 Sep 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
16 Oct 2021 | AD01 | Registered office address changed from Zeal House 8 Deer Park Road Wimbledon London SW19 3UU United Kingdom to 8 Deer Park Road Zeal House London SW19 3UU on 16 October 2021 | |
16 Oct 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Aug 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
11 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
11 Feb 2019 | CH01 | Director's details changed for Mr George Orwell on 31 December 2018 | |
11 Feb 2019 | PSC04 | Change of details for Mr George Orwell as a person with significant control on 31 December 2018 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
10 May 2017 | AD01 | Registered office address changed from , 12 Deer Park Road, London, SW19 3TL to Zeal House 8 Deer Park Road Wimbledon London SW19 3UU on 10 May 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
14 Mar 2016 | CH01 | Director's details changed for Mr Richard John Howard on 10 January 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |