CORBETTS SUPPORT SYSTEMS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

17/06/2417 June 2024 Director's details changed for Ms Michelle Louise Corbett on 2024-06-05

View Document

17/06/2417 June 2024 Change of details for Ms Michelle Louise Corbett as a person with significant control on 2024-06-05

View Document

13/12/2313 December 2023 Registered office address changed from Unit 10 Forward Works Bridge Lane Woolston Warrington Cheshire WA1 4BA England to 16 Bridge Road Woolston Warrington Cheshire WA1 4AT on 2023-12-13

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

05/10/215 October 2021 Change of details for Mr. Daniel James Corbett as a person with significant control on 2021-07-30

View Document

05/10/215 October 2021 Change of details for Mr. Daniel James Corbett as a person with significant control on 2021-07-30

View Document

05/10/215 October 2021 Director's details changed for Mr. Daniel James Corbett on 2021-07-30

View Document

05/10/215 October 2021 Director's details changed for Mr. Daniel James Corbett on 2021-07-30

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1830 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR. CHRISTOPHER THOMAS CORBETT / 11/10/2016

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE CORBETT / 11/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER THOMAS CORBETT / 11/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE CORBETT / 11/10/2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

18/09/1618 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077816390001

View Document

14/10/1514 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

06/06/156 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

17/04/1517 April 2015 ADOPT ARTICLES 01/09/2014

View Document

27/10/1427 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

11/01/1311 January 2013 Annual return made up to 21 September 2012 with full list of shareholders

View Document

06/01/136 January 2013 01/09/12 STATEMENT OF CAPITAL GBP 60.00

View Document

08/08/128 August 2012 CURRSHO FROM 30/09/2012 TO 31/08/2012

View Document

21/09/1121 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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