365SITESUPPORT LIMITED - CHEADLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: Unit 4 Brookhouse Way Brookhouse Industrial Estate Cheadle Stoke-on-Trent ST10 1SR. Old address: 1 Greenways Drive Cheadle Stoke-on-Trent Staffordshire ST10 1JQ England. Change date: 2023-10-19. 2023-10-19 View Report
Persons with significant control. Psc name: Jayne Jackson. Cessation date: 2023-09-26. 2023-10-10 View Report
Officers. Officer name: Jayne Jackson. Termination date: 2023-09-26. 2023-10-10 View Report
Confirmation statement. Statement with updates. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Accounts. Accounts type unaudited abridged. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Gazette. Gazette filings brought up to date. 2022-04-30 View Report
Accounts. Accounts type unaudited abridged. 2022-04-29 View Report
Gazette. Gazette notice compulsory. 2022-04-26 View Report
Accounts. Accounts type micro entity. 2021-06-23 View Report
Confirmation statement. Statement with updates. 2021-06-18 View Report
Confirmation statement. Statement with updates. 2020-06-19 View Report
Accounts. Accounts type micro entity. 2020-05-27 View Report
Accounts. Change account reference date company previous shortened. 2020-02-28 View Report
Persons with significant control. Psc name: Mrs Jayne Jackson. Change date: 2019-11-01. 2020-01-30 View Report
Persons with significant control. Psc name: Mr Craig Jackson. Change date: 2019-11-01. 2020-01-30 View Report
Officers. Change date: 2019-11-01. Officer name: Mr Craig Jackson. 2020-01-30 View Report
Address. New address: 1 Greenways Drive Cheadle Stoke-on-Trent Staffordshire ST10 1JQ. Change date: 2020-01-30. Old address: 90 Mill Road Cheadle Stoke on Trent ST10 1NE England. 2020-01-30 View Report
Confirmation statement. Statement with updates. 2019-07-05 View Report
Accounts. Change account reference date company previous shortened. 2019-07-05 View Report
Persons with significant control. Change date: 2019-07-05. Psc name: Mr Craig Jackson. 2019-07-05 View Report
Accounts. Accounts type micro entity. 2019-05-02 View Report
Confirmation statement. Statement with no updates. 2018-06-17 View Report
Accounts. Accounts type micro entity. 2018-03-31 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Persons with significant control. Notification date: 2016-06-20. Psc name: Jayne Jackson. 2017-06-26 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Craig Jackson. 2017-06-26 View Report
Confirmation statement. Statement with no updates. 2017-06-26 View Report
Accounts. Accounts type micro entity. 2017-03-17 View Report
Gazette. Gazette filings brought up to date. 2016-09-24 View Report
Annual return. With made up date full list shareholders. 2016-09-23 View Report
Gazette. Gazette notice compulsory. 2016-09-13 View Report
Incorporation. Capital: GBP 100 2015-06-17 View Report