SERVICE SOLUTIONS ASSIST LIMITED

06686342
SERVICE SOLUTIONS FAIRWAYS OFFICE PARK, PITTMAN WAY FULWOOD PRESTON PR2 9LF

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 9 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2023 accounts Annual Accounts 9 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2022 accounts Annual Accounts 9 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2021 accounts Annual Accounts 8 Buy now
09 Sep 2021 officers Termination of appointment of director (Richard Peter Mulholland) 1 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2020 accounts Annual Accounts 7 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 8 Buy now
15 Jan 2016 annual-return Annual Return 4 Buy now
24 Aug 2015 accounts Annual Accounts 8 Buy now
16 Jul 2015 officers Termination of appointment of director (Adam Michael Simms) 1 Buy now
31 Mar 2015 officers Appointment of director (Mr Richard Peter Mulholland) 2 Buy now
14 Jan 2015 annual-return Annual Return 4 Buy now
03 Oct 2014 accounts Annual Accounts 7 Buy now
02 Jan 2014 annual-return Annual Return 4 Buy now
02 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2013 accounts Annual Accounts 7 Buy now
02 Jan 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 officers Termination of appointment of secretary (Andrew Walmsley) 1 Buy now
02 Jan 2013 officers Appointment of secretary (Mr Richard Peter Mulholland) 1 Buy now
06 Jul 2012 accounts Annual Accounts 6 Buy now
15 Feb 2012 officers Termination of appointment of director (Dominic Booth) 1 Buy now
19 Jan 2012 annual-return Annual Return 4 Buy now
06 Sep 2011 accounts Annual Accounts 5 Buy now
05 Sep 2011 annual-return Annual Return 4 Buy now
05 Sep 2011 officers Change of particulars for director (Darren John Griffin) 2 Buy now
05 Sep 2011 officers Change of particulars for director (Mr Dominic Francis Booth) 2 Buy now
05 Sep 2011 officers Change of particulars for director (Mr Andrew William Walmsley) 2 Buy now
05 Sep 2011 officers Change of particulars for director (Mr Adam Michael Simms) 2 Buy now
05 Sep 2011 officers Termination of appointment of director (Steven Charnock) 1 Buy now
27 Sep 2010 accounts Annual Accounts 4 Buy now
09 Sep 2010 annual-return Annual Return 7 Buy now
09 Sep 2010 officers Change of particulars for director (Andrew William Walmsley) 2 Buy now
09 Sep 2010 officers Change of particulars for secretary (Andrew Walmsley) 1 Buy now
10 Dec 2009 officers Appointment of director (Andrew William Walmsley) 3 Buy now
29 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
27 Sep 2009 address Registered office changed on 27/09/2009 from solutions house fairways office park fulwood preston lancashire PR2 9WT 1 Buy now
27 Sep 2009 annual-return Return made up to 02/09/09; full list of members 4 Buy now
27 Sep 2009 address Registered office changed on 27/09/2009 from woburn building fairways office park fulwood preston lancashire PR2 9WT 1 Buy now
25 Sep 2009 accounts Annual Accounts 5 Buy now
08 Jan 2009 officers Director's change of particulars / darren griffin / 08/12/2008 1 Buy now
28 Dec 2008 address Registered office changed on 28/12/2008 from woburn building fairways office park fulwood preston lancashire building 1 Buy now
28 Dec 2008 officers Director appointed dominic francis booth 2 Buy now
28 Dec 2008 officers Appointment terminated director andrew walmsley 1 Buy now
19 Dec 2008 officers Director appointed adam michael simms 2 Buy now
20 Oct 2008 officers Appointment terminated director corporate appointments LIMITED 1 Buy now
29 Sep 2008 accounts Accounting reference date shortened from 30/09/2009 to 31/12/2008 1 Buy now
24 Sep 2008 address Registered office changed on 24/09/2008 from steam packet house 76 cross street manchester M2 4JU 1 Buy now
24 Sep 2008 officers Director and secretary appointed andrew walmsley 2 Buy now
24 Sep 2008 officers Director appointed darren john griffin 2 Buy now
24 Sep 2008 officers Director appointed steven richard charnock 2 Buy now
02 Sep 2008 incorporation Incorporation Company 12 Buy now