Background WavePink WaveYellow Wave

STATUTORY SUPPORT SERVICES (UK) LIMITED (04583158)

STATUTORY SUPPORT SERVICES (UK) LIMITED (04583158) is an active UK company. incorporated on 6 November 2002. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. STATUTORY SUPPORT SERVICES (UK) LIMITED has been registered for 23 years.

Company Number
04583158
Status
active
Type
ltd
Incorporated
6 November 2002
Age
23 years
Address
Coach House 1 Holly Grange, Holly Lane, Coventry, CV7 7EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATUTORY SUPPORT SERVICES (UK) LIMITED

STATUTORY SUPPORT SERVICES (UK) LIMITED is an active company incorporated on 6 November 2002 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. STATUTORY SUPPORT SERVICES (UK) LIMITED was registered 23 years ago.(SIC: 81100)

Status

active

Active since 23 years ago

Company No

04583158

LTD Company

Age

23 Years

Incorporated 6 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Coach House 1 Holly Grange, Holly Lane Balsall Common Coventry, CV7 7EB,

Previous Addresses

Unit 2, Olton Bridge 245 Warwick Road Olton, Solihull West Midlands B92 7AH
From: 6 November 2002To: 20 November 2025
Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Oct 09
Capital Reduction
May 10
Share Buyback
May 10
Director Joined
May 10
Director Left
Jun 12
Capital Reduction
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Capital Cancellation Shares
5 April 2024
SH06Cancellation of Shares
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Capital Name Of Class Of Shares
11 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2012
CH01Change of Director Details
Termination Director Company With Name
3 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Capital Return Purchase Own Shares
19 May 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 May 2010
SH06Cancellation of Shares
Resolution
17 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
20 August 2007
288cChange of Particulars
Legacy
20 August 2007
288cChange of Particulars
Legacy
20 August 2007
288cChange of Particulars
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
88(2)R88(2)R
Legacy
16 April 2007
123Notice of Increase in Nominal Capital
Legacy
2 February 2007
88(2)R88(2)R
Legacy
2 February 2007
123Notice of Increase in Nominal Capital
Legacy
22 November 2006
287Change of Registered Office
Legacy
7 November 2006
363aAnnual Return
Legacy
25 October 2006
403aParticulars of Charge Subject to s859A
Resolution
26 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
17 March 2005
287Change of Registered Office
Legacy
17 March 2005
88(2)R88(2)R
Legacy
17 March 2005
123Notice of Increase in Nominal Capital
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2004
AAAnnual Accounts
Legacy
14 January 2004
288cChange of Particulars
Legacy
14 January 2004
288cChange of Particulars
Legacy
16 December 2003
287Change of Registered Office
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
225Change of Accounting Reference Date
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288cChange of Particulars
Legacy
15 January 2003
288cChange of Particulars
Legacy
13 January 2003
287Change of Registered Office
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Incorporation Company
6 November 2002
NEWINCIncorporation