EXTERNAL PROFESSIONAL SUPPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

30/07/2530 July 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/09/238 September 2023 Notification of David Roberts as a person with significant control on 2023-08-01

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

08/09/238 September 2023 Notification of Mary Pauline Roberts as a person with significant control on 2023-08-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

02/06/202 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

11/06/1911 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID ROBERTS / 03/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ROBERTS / 03/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PAULINE ROBERTS / 03/01/2019

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

01/04/181 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

14/07/1714 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 DIRECTOR APPOINTED MR DAVID ROBERTS

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PAULINE ROBERTS / 01/06/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ROBERTS / 01/06/2015

View Document

07/09/157 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID ROBERTS / 01/06/2015

View Document

07/09/157 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/08/1420 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH

View Document

21/08/1321 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/08/1224 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/09/119 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PAULINE ROBERTS / 01/08/2010

View Document

09/09/109 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/09/079 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/079 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0610 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0226 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 49 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BE

View Document

28/08/0128 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0116 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/05/0115 May 2001 COMPANY NAME CHANGED X-TP LIMITED CERTIFICATE ISSUED ON 15/05/01

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 34/35 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PN

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 COMPANY NAME CHANGED CARPE DIEM INTRODUCTIONS LTD CERTIFICATE ISSUED ON 22/11/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: WALTON FLINTS RESERVOIR LANE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4AX

View Document

12/01/0012 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0010 January 2000 COMPANY NAME CHANGED STIRLING UK LIMITED CERTIFICATE ISSUED ON 11/01/00

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information