About

Registered Number: 08188594
Date of Incorporation: 22/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: GRIMSBY INSTITUTE OF FHE, Nuns Corner, Laceby Road, Grimsby, North East Lincolnshire, DN34 5BQ

 

Based in Grimsby, Support Staff Services Ltd was registered on 22 August 2012, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Robert John 27 April 2020 - 1
BELL, Tony 23 April 2013 31 July 2017 1
MIDDLEHURST, Susan 22 August 2012 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
LAWLOR, Tony 18 June 2019 - 1
BELL, Anthony 02 May 2017 26 July 2017 1
BIRD, Alan Leslie 22 August 2012 28 August 2015 1
EVERITT, Donald 26 July 2017 17 June 2019 1
PEARSON, Keith 01 September 2015 28 April 2017 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
PSC05 - N/A 25 August 2020
CH01 - Change of particulars for director 02 July 2020
AP01 - Appointment of director 27 April 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 26 September 2019
TM02 - Termination of appointment of secretary 18 June 2019
AP03 - Appointment of secretary 18 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 09 May 2018
RESOLUTIONS - N/A 18 December 2017
TM01 - Termination of appointment of director 07 September 2017
CS01 - N/A 05 September 2017
AP03 - Appointment of secretary 26 July 2017
TM02 - Termination of appointment of secretary 26 July 2017
AP03 - Appointment of secretary 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AA - Annual Accounts 07 February 2017
AP01 - Appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 05 January 2016
AP03 - Appointment of secretary 07 October 2015
TM02 - Termination of appointment of secretary 07 October 2015
RESOLUTIONS - N/A 16 September 2015
AR01 - Annual Return 11 September 2015
CERTNM - Change of name certificate 11 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 02 September 2013
AP01 - Appointment of director 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AA01 - Change of accounting reference date 28 November 2012
NEWINC - New incorporation documents 22 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.