About

Registered Number: 05316593
Date of Incorporation: 20/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Lodge Torpenhow, Montgomery Hill, Wirral, Merseyside, CH48 1NF,

 

Established in 2004, Site Support Services (North West) Ltd are based in Wirral in Merseyside, it has a status of "Active". The current directors of the organisation are Jones, Dawn Elizabeth, Jones, Christopher James Fisher, Jones, Dawn Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Christopher James Fisher 20 December 2004 - 1
JONES, Dawn Elizabeth 22 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Dawn Elizabeth 20 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 16 November 2018
AD01 - Change of registered office address 07 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 10 January 2017
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 10 December 2015
SH01 - Return of Allotment of shares 03 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 06 February 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 08 February 2007
225 - Change of Accounting Reference Date 17 October 2006
363a - Annual Return 06 February 2006
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
287 - Change in situation or address of Registered Office 29 December 2004
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.