8POINT8 SUPPORT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewDirector's details changed for Mr Peter John Goddard Dickinson on 2025-06-03

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

05/02/255 February 2025 Appointment of Miss Katherine Louise Woods as a director on 2025-02-03

View Document

05/02/255 February 2025 Appointment of Mr Jeremy Mark Williams as a director on 2025-02-03

View Document

04/02/254 February 2025 Memorandum and Articles of Association

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Particulars of variation of rights attached to shares

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

22/07/2422 July 2024 Full accounts made up to 2023-03-31

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Change of share class name or designation

View Document

20/04/2420 April 2024 Resolutions

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

17/05/2217 May 2022 Appointment of Mitie Company Secretarial Services Limited as a secretary on 2022-05-17

View Document

16/05/2216 May 2022 Appointment of Mr Matthew Robert Peacock as a director on 2022-05-03

View Document

16/05/2216 May 2022 Termination of appointment of Duncan Sam Storer as a director on 2022-05-03

View Document

16/05/2216 May 2022 Termination of appointment of Karl Martin Hampson as a director on 2022-05-03

View Document

16/05/2216 May 2022 Termination of appointment of Martin Debnam as a director on 2022-05-03

View Document

16/05/2216 May 2022 Cessation of Karl Martin Hampson as a person with significant control on 2022-05-03

View Document

16/05/2216 May 2022 Cessation of Martin Debnam as a person with significant control on 2022-05-03

View Document

16/05/2216 May 2022 Registered office address changed from Unit 12 Yorkshire Way Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3FE England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2022-05-16

View Document

16/05/2216 May 2022 Notification of Mitie Technical Facilities Management Limited as a person with significant control on 2022-05-03

View Document

16/05/2216 May 2022 Appointment of Mr Peter John Goddard Dickinson as a director on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2022-03-31 to 2021-09-30

View Document

22/12/2122 December 2021 Full accounts made up to 2021-09-30

View Document

29/11/2129 November 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

22/03/2122 March 2021 CURRSHO FROM 29/03/2020 TO 29/02/2020

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

19/06/2019 June 2020 FULL ACCOUNTS MADE UP TO 29/03/19

View Document

19/03/2019 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR KARL MARTIN HAMPSON / 17/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL MARTIN HAMPSON / 17/02/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN DEBNAM / 30/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DEBNAM / 30/01/2020

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073700130002

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073700130001

View Document

08/01/178 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL MARTIN HAMPSON / 16/11/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DEBNAM / 16/11/2016

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DEBNAM / 08/09/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL MARTIN HAMPSON / 08/09/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SAM STORER / 08/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH SUMMERILL

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 5 RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB

View Document

08/10/158 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR. KEITH SUMMERILL

View Document

06/05/156 May 2015 ADOPT ARTICLES 30/03/2015

View Document

06/05/156 May 2015 SHARE PLAN APPROVAL, CO BUSINESS 30/03/2015

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR DUNCAN SAM STORER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1531 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 200

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073700130003

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073700130002

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073700130001

View Document

24/09/1324 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/12/128 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DEBNAM / 15/10/2010

View Document

12/10/1012 October 2010 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

08/09/108 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company