About

Registered Number: 04583158
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2, Olton Bridge, 245 Warwick Road, Olton, Solihull, West Midlands, B92 7AH

 

Statutory Support Services (UK) Ltd was registered on 06 November 2002 and are based in West Midlands. We don't currently know the number of employees at the business. There are 5 directors listed as Clarke, Adam John, Clarke, Louise Jayne, Ramsden, Mark, Tasker, Austin Silson, Thompson, Christopher Graham for Statutory Support Services (UK) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Adam John 06 November 2002 - 1
CLARKE, Louise Jayne 06 November 2002 - 1
RAMSDEN, Mark 06 August 2004 10 April 2007 1
TASKER, Austin Silson 01 February 2003 04 December 2003 1
THOMPSON, Christopher Graham 26 February 2009 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 04 December 2015
RESOLUTIONS - N/A 11 August 2015
SH08 - Notice of name or other designation of class of shares 11 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 27 September 2013
AA - Annual Accounts 08 August 2013
CH01 - Change of particulars for director 27 November 2012
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 31 July 2012
CH01 - Change of particulars for director 03 June 2012
TM01 - Termination of appointment of director 03 June 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 30 June 2010
AP01 - Appointment of director 20 May 2010
SH03 - Return of purchase of own shares 19 May 2010
RESOLUTIONS - N/A 17 May 2010
SH06 - Notice of cancellation of shares 17 May 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
TM01 - Termination of appointment of director 06 October 2009
AA - Annual Accounts 10 July 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
123 - Notice of increase in nominal capital 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2007
123 - Notice of increase in nominal capital 02 February 2007
287 - Change in situation or address of Registered Office 22 November 2006
363a - Annual Return 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
RESOLUTIONS - N/A 26 April 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 24 June 2005
AA - Annual Accounts 19 April 2005
RESOLUTIONS - N/A 17 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
123 - Notice of increase in nominal capital 17 March 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
287 - Change in situation or address of Registered Office 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
363s - Annual Return 08 December 2003
225 - Change of Accounting Reference Date 20 August 2003
395 - Particulars of a mortgage or charge 26 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.