About

Registered Number: 02879943
Date of Incorporation: 13/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: 74a High Street, Wanstead, London, E11 2RJ

 

Established in 1993, Specialist Support Services Ltd has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Dunbar, Gordon Angus in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNBAR, Gordon Angus 21 December 1993 01 March 1994 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 December 2013
AAMD - Amended Accounts 15 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 30 September 2012
AAMD - Amended Accounts 02 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 23 December 2009
CH04 - Change of particulars for corporate secretary 23 December 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 30 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
363s - Annual Return 25 January 2004
RESOLUTIONS - N/A 25 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2004
123 - Notice of increase in nominal capital 25 January 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 09 July 2001
395 - Particulars of a mortgage or charge 12 December 2000
363s - Annual Return 08 December 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
AA - Annual Accounts 03 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
RESOLUTIONS - N/A 21 January 2000
123 - Notice of increase in nominal capital 21 January 2000
363s - Annual Return 23 December 1999
RESOLUTIONS - N/A 08 October 1999
RESOLUTIONS - N/A 08 October 1999
RESOLUTIONS - N/A 05 October 1999
AA - Annual Accounts 05 October 1999
363s - Annual Return 15 December 1998
RESOLUTIONS - N/A 06 October 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
363s - Annual Return 04 December 1996
288 - N/A 30 September 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 05 January 1995
288 - N/A 23 December 1994
288 - N/A 11 December 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1994
288 - N/A 27 January 1994
288 - N/A 27 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1994
287 - Change in situation or address of Registered Office 09 January 1994
NEWINC - New incorporation documents 13 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.