About

Registered Number: 06513779
Date of Incorporation: 26/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Abelands House A259, Merston, Chichester, West Sussex, PO20 1DY

 

Established in 2008, Salisbury Support Services Ltd have registered office in Chichester, West Sussex. Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are Demosthenis, Costas Peter, Riley, Samantha.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMOSTHENIS, Costas Peter 26 February 2008 11 June 2008 1
RILEY, Samantha 25 February 2013 14 July 2017 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 15 November 2019
PSC04 - N/A 10 July 2019
CH01 - Change of particulars for director 10 July 2019
CS01 - N/A 10 April 2019
CH01 - Change of particulars for director 19 March 2019
PSC04 - N/A 19 March 2019
AD01 - Change of registered office address 14 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 06 December 2017
TM01 - Termination of appointment of director 19 July 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 08 December 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AR01 - Annual Return 04 April 2016
MR01 - N/A 29 March 2016
MR01 - N/A 04 February 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 24 April 2013
AP01 - Appointment of director 24 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AD01 - Change of registered office address 07 February 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 11 June 2010
AD01 - Change of registered office address 28 April 2010
AR01 - Annual Return 26 April 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288b - Notice of resignation of directors or secretaries 26 June 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2016 Outstanding

N/A

A registered charge 29 January 2016 Outstanding

N/A

Debenture 16 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.