Download leads from Nexok and grow your business. Find out more

Services Support (Avon & Somerset) Holdings Limited

Documents

Total Documents348
Total Pages1,370

Filing History

6 February 2024Appointment of Mr Marcelino Hermanus Bernardud Grote Gansey as a director on 31 January 2024
6 February 2024Termination of appointment of Terence Ryan as a director on 31 January 2024
17 November 2023Change of details for Aberdeen Infrastructure (No.3) Limited as a person with significant control on 6 December 2022
2 October 2023Accounts for a small company made up to 31 December 2022
4 July 2023Termination of appointment of Nadiia Kaznacheieva as a director on 27 June 2023
4 July 2023Appointment of Mr Gerry Connelly as a director on 27 June 2023
30 May 2023Termination of appointment of Richard William Francis Burge as a director on 25 May 2023
30 May 2023Appointment of Mr Kevin Alistair Cunningham as a director on 25 May 2023
23 May 2023Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023
17 May 2023Confirmation statement made on 17 May 2023 with no updates
23 December 2022Accounts for a small company made up to 31 December 2021
31 October 2022Termination of appointment of Louis Javier Falero as a director on 31 October 2022
31 October 2022Appointment of Mrs Nadiia Kaznacheieva as a director on 31 October 2022
3 May 2022Confirmation statement made on 1 May 2022 with no updates
6 October 2021Accounts for a small company made up to 31 December 2020
1 October 2021Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 1 October 2021
1 October 2021Appointment of Resolis Limited as a secretary on 1 October 2021
1 October 2021Termination of appointment of Imagile Secretariat Services Limited as a secretary on 1 October 2021
15 June 2021Appointment of Mr Terence Ryan as a director on 7 June 2021
2 May 2021Confirmation statement made on 1 May 2021 with no updates
10 February 2021Termination of appointment of Karen Marie Hill as a director on 10 February 2021
13 July 2020Accounts for a small company made up to 31 December 2019
4 May 2020Confirmation statement made on 1 May 2020 with updates
13 February 2020Notification of Lagg Holdings Limited as a person with significant control on 20 September 2019
13 February 2020Cessation of Craighouse Uk 3 Limited as a person with significant control on 20 September 2019
27 January 2020Notification of Craighouse Uk 3 Limited as a person with significant control on 20 September 2019
22 January 2020Change of details for a person with significant control
21 January 2020Cessation of Jlif (Gp) Limited as a person with significant control on 20 September 2019
21 January 2020Termination of appointment of Neeti Mukundrai Anand as a director on 5 November 2019
13 September 2019Accounts for a small company made up to 31 December 2018
3 July 2019Director's details changed for Mr John Stephen Gordon on 2 July 2019
2 July 2019Director's details changed for Mr Richard William Francis Burge on 2 July 2019
29 May 2019Director's details changed for Mr Richard William Francis Burge on 1 May 2019
5 May 2019Confirmation statement made on 1 May 2019 with updates
5 May 2019Appointment of Richard William Francis Burge as a director on 1 May 2019
1 May 2019Appointment of Mr John Stephen Gordon as a director on 1 May 2019
30 April 2019Termination of appointment of Farid Barekati as a director on 30 April 2019
30 April 2019Termination of appointment of David Richard Bradbury as a director on 30 April 2019
8 March 2019Change of details for Aberdeen Infrastructure (No.3) Limited as a person with significant control on 16 March 2018
1 October 2018Accounts for a small company made up to 31 December 2017
7 September 2018Appointment of Neeti Mukundrai Anand as a director on 22 August 2018
9 May 2018Termination of appointment of Michael Anthony Frankland as a director on 3 May 2018
4 May 2018Appointment of Farid Barekati as a director on 3 May 2018
3 May 2018Confirmation statement made on 3 May 2018 with updates
10 January 2018Director's details changed for Miss Karen Marie Hill on 10 January 2018
10 January 2018Director's details changed for Miss Karen Marie Hill on 10 January 2018
8 September 2017Registered office address changed from C/O Mamg Company Secretarial Services Limited Victoria House Victoria Road Victoria Road Chelmsford Essex CM1 3BU England to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 8 September 2017
8 September 2017Appointment of Mr Louis Javier Falero as a director on 29 August 2017
8 September 2017Appointment of Mr Louis Javier Falero as a director on 29 August 2017
8 September 2017Registered office address changed from C/O Mamg Company Secretarial Services Limited Victoria House Victoria Road Victoria Road Chelmsford Essex CM1 3BU England to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 8 September 2017
29 August 2017Termination of appointment of Charles William Grant Herriott as a director on 21 August 2017
29 August 2017Termination of appointment of Charles William Grant Herriott as a director on 21 August 2017
3 August 2017Secretary's details changed for Imagile Secretariat Services Limited on 1 April 2017
3 August 2017Secretary's details changed for Imagile Secretariat Services Limited on 1 April 2017
16 June 2017Accounts for a small company made up to 31 December 2016
16 June 2017Accounts for a small company made up to 31 December 2016
19 April 2017Confirmation statement made on 17 April 2017 with updates
19 April 2017Confirmation statement made on 17 April 2017 with updates
18 April 2017Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017
18 April 2017Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017
19 December 2016Director's details changed for Miss Karen Marie Hill on 7 May 2016
19 December 2016Director's details changed for Miss Karen Marie Hill on 7 May 2016
5 December 2016Director's details changed for Mr Charles William Grant Herriott on 1 December 2016
5 December 2016Director's details changed for Mr Charles William Grant Herriott on 1 December 2016
23 November 2016Director's details changed for Mr Charles William Grant Herriott on 18 October 2016
23 November 2016Director's details changed for Mr Charles William Grant Herriott on 18 October 2016
19 October 2016Termination of appointment of Adam George Waddington as a director on 18 October 2016
19 October 2016Termination of appointment of Adam George Waddington as a director on 18 October 2016
18 October 2016Appointment of Mr Charles William Grant Herriott as a director on 18 October 2016
18 October 2016Appointment of Mr Charles William Grant Herriott as a director on 18 October 2016
18 October 2016Termination of appointment of Catherine Mary Oxby as a director on 18 October 2016
18 October 2016Termination of appointment of Catherine Mary Oxby as a director on 18 October 2016
14 October 2016Director's details changed for Mrs Catherine Mary Oxby on 3 October 2016
14 October 2016Director's details changed for Mrs Catherine Mary Oxby on 3 October 2016
16 August 2016Full accounts made up to 31 December 2015
16 August 2016Full accounts made up to 31 December 2015
2 June 2016Auditor's resignation
2 June 2016Auditor's resignation
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50,000
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50,000
7 April 2016Appointment of Mrs Catherine Mary Oxby as a director on 7 April 2016
7 April 2016Appointment of Mrs Catherine Mary Oxby as a director on 7 April 2016
29 October 2015Appointment of Mamg Company Secretarial Services Limited as a secretary on 1 October 2015
29 October 2015Termination of appointment of Philip Naylor as a secretary on 1 October 2015
29 October 2015Appointment of Mamg Company Secretarial Services Limited as a secretary on 1 October 2015
29 October 2015Termination of appointment of Philip Naylor as a secretary on 1 October 2015
28 October 2015Registered office address changed from 1 Kingsway London WC2B 6AN to C/O Mamg Company Secretarial Services Limited Victoria House Victoria Road Victoria Road Chelmsford Essex CM1 3BU on 28 October 2015
28 October 2015Registered office address changed from 1 Kingsway London WC2B 6AN to C/O Mamg Company Secretarial Services Limited Victoria House Victoria Road Victoria Road Chelmsford Essex CM1 3BU on 28 October 2015
7 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015
7 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015
7 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
7 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
3 June 2015Group of companies' accounts made up to 31 December 2014
3 June 2015Group of companies' accounts made up to 31 December 2014
23 April 2015Termination of appointment of Ion Bruce Balfour as a director on 31 October 2014
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
23 April 2015Termination of appointment of Ion Bruce Balfour as a director on 31 October 2014
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
14 April 2015Appointment of Mr David Richard Bradbury as a director on 25 March 2015
14 April 2015Termination of appointment of Stuart David Yeatman as a director on 25 March 2015
14 April 2015Appointment of Mr David Richard Bradbury as a director on 25 March 2015
14 April 2015Termination of appointment of Stuart David Yeatman as a director on 25 March 2015
21 February 2015Appointment of Michael Anthony Frankland as a director on 31 January 2015
21 February 2015Termination of appointment of Moira Turnbull-Fox as a director on 18 December 2014
21 February 2015Termination of appointment of Gaetano David Micciche as a director on 31 December 2014
21 February 2015Appointment of Mr Adam George Waddington as a director on 18 December 2014
21 February 2015Termination of appointment of Gaetano David Micciche as a director on 31 December 2014
21 February 2015Appointment of Mr Adam George Waddington as a director on 18 December 2014
21 February 2015Appointment of Michael Anthony Frankland as a director on 31 January 2015
21 February 2015Termination of appointment of Moira Turnbull-Fox as a director on 18 December 2014
24 November 2014Appointment of Dr Christopher Thomas Solley as a director on 31 October 2014
24 November 2014Appointment of Dr Christopher Thomas Solley as a director on 31 October 2014
24 September 2014Group of companies' accounts made up to 31 December 2013
24 September 2014Group of companies' accounts made up to 31 December 2013
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50,000
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50,000
6 November 2013Appointment of Mr Ion Bruce Balfour as a director
6 November 2013Appointment of Mr Ion Bruce Balfour as a director
11 September 2013Appointment of Stuart David Yeatman as a director
11 September 2013Appointment of Stuart David Yeatman as a director
11 September 2013Termination of appointment of Richard Groome as a director
11 September 2013Termination of appointment of Richard Groome as a director
6 August 2013Termination of appointment of Kenneth Gillespie as a director
6 August 2013Termination of appointment of Kenneth Gillespie as a director
17 May 2013Appointment of Ms Moira Turnbull-Fox as a director
17 May 2013Appointment of Ms Moira Turnbull-Fox as a director
2 May 2013Termination of appointment of John Connelly as a director
2 May 2013Group of companies' accounts made up to 31 December 2012
2 May 2013Termination of appointment of John Connelly as a director
2 May 2013Group of companies' accounts made up to 31 December 2012
2 May 2013Termination of appointment of Keith Cottrell as a director
2 May 2013Termination of appointment of Keith Cottrell as a director
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders
26 February 2013Appointment of Mr Richard Leonard Groome as a director
26 February 2013Appointment of Mr Richard Leonard Groome as a director
26 February 2013Termination of appointment of Sarah Hudd as a director
26 February 2013Termination of appointment of Sarah Hudd as a director
8 February 2013Director's details changed for Mr Keith Cottrell on 17 August 2012
8 February 2013Director's details changed for Mr Keith Cottrell on 17 August 2012
5 November 2012Termination of appointment of Richard Groome as a director
5 November 2012Termination of appointment of Richard Groome as a director
18 October 2012Termination of appointment of Roger Miller as a secretary
18 October 2012Termination of appointment of Roger Miller as a secretary
18 October 2012Appointment of Maria Lewis as a secretary
18 October 2012Appointment of Maria Lewis as a secretary
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
10 July 2012Group of companies' accounts made up to 31 December 2011
10 July 2012Group of companies' accounts made up to 31 December 2011
18 April 2012Director's details changed for Gaetano David Micciche on 17 April 2012
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
18 April 2012Director's details changed for Gaetano David Micciche on 17 April 2012
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
18 April 2012Director's details changed for Mr Richard Leonard Groome on 17 April 2012
18 April 2012Director's details changed for Mr Richard Leonard Groome on 17 April 2012
20 January 2012Director's details changed for Sarah Jayne Hudd on 19 May 2011
20 January 2012Director's details changed for Sarah Jayne Hudd on 19 May 2011
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012
3 October 2011Appointment of Miss Karen Marie Hill as a director
3 October 2011Appointment of Miss Karen Marie Hill as a director
3 October 2011Termination of appointment of Ivan Wong as a director
3 October 2011Termination of appointment of Ivan Wong as a director
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
19 April 2011Director's details changed for Sarah Jayne Hudd on 17 April 2011
19 April 2011Director's details changed for Sarah Jayne Hudd on 17 April 2011
14 April 2011Termination of appointment of Martin Channon as a director
14 April 2011Termination of appointment of Martin Channon as a director
14 April 2011Group of companies' accounts made up to 31 December 2010
14 April 2011Group of companies' accounts made up to 31 December 2010
9 March 2011Appointment of Sarah Jayne Hudd as a director
9 March 2011Appointment of Sarah Jayne Hudd as a director
10 August 2010Appointment of John Gerard Connelly as a director
10 August 2010Appointment of John Gerard Connelly as a director
19 May 2010Group of companies' accounts made up to 31 December 2009
19 May 2010Group of companies' accounts made up to 31 December 2009
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders
4 March 2010Appointment of Gaetano David Micciche as a director
4 March 2010Appointment of Gaetano David Micciche as a director
4 March 2010Termination of appointment of Saul Schneider as a director
4 March 2010Termination of appointment of Saul Schneider as a director
27 October 2009Director's details changed for Martin Channon on 2 October 2009
27 October 2009Director's details changed for Martin Channon on 2 October 2009
27 October 2009Director's details changed for Keith Cottrell on 1 October 2009
27 October 2009Director's details changed for Keith Cottrell on 1 October 2009
27 October 2009Director's details changed for Martin Channon on 2 October 2009
27 October 2009Director's details changed for Keith Cottrell on 1 October 2009
15 October 2009Termination of appointment of Martin Smith as a director
15 October 2009Appointment of Ivan Hong Yee Wong as a director
15 October 2009Appointment of Ivan Hong Yee Wong as a director
15 October 2009Termination of appointment of Martin Smith as a director
22 September 2009Director's change of particulars / saul schneider / 04/09/2009
22 September 2009Director's change of particulars / saul schneider / 04/09/2009
5 May 2009Return made up to 17/04/09; full list of members
5 May 2009Return made up to 17/04/09; full list of members
23 April 2009Group of companies' accounts made up to 31 December 2008
23 April 2009Group of companies' accounts made up to 31 December 2008
15 August 2008Group of companies' accounts made up to 31 December 2007
15 August 2008Group of companies' accounts made up to 31 December 2007
16 July 2008Director appointed kenneth william gillespie
16 July 2008Director appointed kenneth william gillespie
10 June 2008Appointment terminated director timothy dickie
10 June 2008Appointment terminated director timothy dickie
3 June 2008Director appointed martin timothy smith
3 June 2008Appointment terminated director richard burge
3 June 2008Director appointed martin timothy smith
3 June 2008Appointment terminated director richard burge
28 May 2008Appointment terminated director richard bradbury
28 May 2008Appointment terminated director richard bradbury
28 May 2008Director appointed keith cottrell
28 May 2008Director appointed keith cottrell
25 April 2008Return made up to 17/04/08; full list of members
25 April 2008Return made up to 17/04/08; full list of members
12 February 2008Director resigned
12 February 2008Director resigned
7 February 2008New director appointed
7 February 2008New director appointed
14 June 2007New director appointed
14 June 2007Director resigned
14 June 2007New director appointed
14 June 2007Director resigned
25 April 2007Return made up to 17/04/07; full list of members
25 April 2007Return made up to 17/04/07; full list of members
17 April 2007New secretary appointed
17 April 2007Secretary resigned
17 April 2007Full accounts made up to 31 December 2006
17 April 2007Secretary resigned
17 April 2007New secretary appointed
17 April 2007Full accounts made up to 31 December 2006
15 June 2006Group of companies' accounts made up to 31 December 2005
15 June 2006Group of companies' accounts made up to 31 December 2005
18 April 2006Return made up to 17/04/06; full list of members
18 April 2006Return made up to 17/04/06; full list of members
24 March 2006Director resigned
24 March 2006New director appointed
24 March 2006New director appointed
24 March 2006Director resigned
9 December 2005Director's particulars changed
9 December 2005Director's particulars changed
2 November 2005Director resigned
2 November 2005New director appointed
2 November 2005Director resigned
2 November 2005New director appointed
11 August 2005Director's particulars changed
11 August 2005Director's particulars changed
11 July 2005Group of companies' accounts made up to 31 December 2004
11 July 2005Group of companies' accounts made up to 31 December 2004
2 June 2005New director appointed
2 June 2005New director appointed
17 May 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
17 May 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
22 February 2005New director appointed
22 February 2005New director appointed
1 December 2004Director resigned
1 December 2004New director appointed
1 December 2004Director resigned
1 December 2004New director appointed
20 October 2004Director resigned
20 October 2004Director resigned
18 October 2004Accounts for a dormant company made up to 31 December 2003
18 October 2004Accounts for a dormant company made up to 31 December 2003
15 October 2004New secretary appointed
15 October 2004£ nc 1000/50000 18/08/04
15 October 2004£ nc 1000/50000 18/08/04
15 October 2004Director resigned
15 October 2004Ad 23/08/04--------- £ si 49999@1=49999 £ ic 1/50000
15 October 2004New secretary appointed
15 October 2004Director resigned
15 October 2004Ad 23/08/04--------- £ si 49999@1=49999 £ ic 1/50000
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 October 2004New director appointed
7 October 2004New director appointed
9 September 2004Director resigned
9 September 2004Director resigned
8 September 2004Director resigned
8 September 2004Secretary resigned
8 September 2004New director appointed
8 September 2004Director resigned
8 September 2004New director appointed
8 September 2004Secretary resigned
8 September 2004New director appointed
8 September 2004Director resigned
8 September 2004Director resigned
8 September 2004New director appointed
8 September 2004New director appointed
8 September 2004Registered office changed on 08/09/04 from: the sherard building edmund halley road oxford OX4 4DQ
8 September 2004Director resigned
8 September 2004Registered office changed on 08/09/04 from: the sherard building edmund halley road oxford OX4 4DQ
8 September 2004Director resigned
8 September 2004New director appointed
6 September 2004New director appointed
6 September 2004New director appointed
2 September 2004New director appointed
2 September 2004Director resigned
2 September 2004Director resigned
2 September 2004New director appointed
2 September 2004New director appointed
2 September 2004Director resigned
2 September 2004Director resigned
2 September 2004New director appointed
27 August 2004Particulars of mortgage/charge
27 August 2004Particulars of mortgage/charge
5 July 2004Auditor's resignation
5 July 2004Auditor's resignation
27 May 2004New director appointed
27 May 2004New director appointed
8 May 2004Return made up to 17/04/04; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
8 May 2004Return made up to 17/04/04; full list of members
21 April 2004Location of register of members
21 April 2004Location of register of members
21 April 2004Registered office changed on 21/04/04 from: 13/14 margaret street london W1W 8RN
21 April 2004Registered office changed on 21/04/04 from: 13/14 margaret street london W1W 8RN
31 March 2004Director resigned
31 March 2004New director appointed
31 March 2004Director resigned
31 March 2004New director appointed
19 March 2004Company name changed amey (marlborough street) holdin gs LIMITED\certificate issued on 19/03/04
19 March 2004Company name changed amey (marlborough street) holdin gs LIMITED\certificate issued on 19/03/04
9 January 2004Auditor's resignation
9 January 2004Auditor's resignation
26 October 2003New director appointed
26 October 2003New director appointed
23 September 2003Director resigned
23 September 2003Director resigned
23 September 2003Director resigned
23 September 2003Director resigned
26 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03
26 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03
7 May 2003New director appointed
7 May 2003New director appointed
1 May 2003New director appointed
1 May 2003New director appointed
28 April 2003New secretary appointed
28 April 2003New director appointed
28 April 2003New director appointed
28 April 2003New director appointed
28 April 2003New director appointed
28 April 2003New secretary appointed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
22 April 2003Secretary resigned
22 April 2003Director resigned
22 April 2003Secretary resigned
22 April 2003Director resigned
17 April 2003Incorporation
17 April 2003Incorporation
Sign up now to grow your client base. Plans & Pricing