Scientific Support Services Ltd

General information

Name:

Scientific Support Services Limited

Office Address:

Charwell House 14-16 Wilsom Road GU34 2PP Alton

Number: 04453799

Incorporation date: 2002-06-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Scientific Support Services came into being in 2002 as a company enlisted under no 04453799, located at GU34 2PP Alton at Charwell House. The company has been in business for 22 years and its official state is active. The company's SIC code is 71200 which means Technical testing and analysis. 31st March 2023 is the last time account status updates were filed.

We have a number of four directors controlling the business now, including Joyce H., Benjamin T., Brian W. and James A. who have been carrying out the directors responsibilities since 2023.

The companies with significant control over this firm include: Molecular Dimensions Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cambridge at Station Road, CB1 2LA and was registered as a PSC under the reg no 01794026.

Financial data based on annual reports

Company staff

Joyce H.

Role: Director

Appointed: 14 November 2023

Latest update: 18 February 2024

Benjamin T.

Role: Director

Appointed: 14 November 2023

Latest update: 18 February 2024

Brian W.

Role: Director

Appointed: 14 November 2023

Latest update: 18 February 2024

James A.

Role: Director

Appointed: 14 November 2023

Latest update: 18 February 2024

People with significant control

Molecular Dimensions Ltd
Address: Salisbury House Station Road, Cambridge, CB1 2LA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House - England
Registration number 01794026
Notified on 14 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bernise G.
Notified on 1 July 2016
Ceased on 14 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith G.
Notified on 1 July 2016
Ceased on 14 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 August 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 June 2013
Annual Accounts 11 August 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period shortened from 31st March 2024 to 31st December 2023 (AA01)
filed on: 27th, November 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Turner House 9-10 Mill Lane

Post code:

GU34 2QG

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
21
Company Age

Closest Companies - by postcode