MORTGAGE SUPPORT NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/08/2412 August 2024 Director's details changed for Mr Christopher Mark Tanner on 2024-08-12

View Document

12/08/2412 August 2024 Termination of appointment of Shaun David Almond as a director on 2024-08-12

View Document

12/08/2412 August 2024 Termination of appointment of Neil David Hoare as a director on 2024-07-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Registered office address changed from 2nd Floor, Unit 1 Southern Gate Office Village Southern Gate Chichester West Sussex PO19 8GR England to 6 Merus Court Meridian Business Park Leicester LE19 1RJ on 2022-09-14

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

23/06/2123 June 2021 Termination of appointment of Gavin Sean Earnshaw as a director on 2021-04-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED MR PETER RICHARD COBLEY

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM UNIT 1, 2ND FLOOR SOUTHERN GATE OFFICE VILLAGE CHICHESTER WEST SUSSEX PO19 8SG ENGLAND

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM UNIT 1, 2ND FLOOR OFFICE SOUTHERN GATE OFFICE VILLAGE CHICHESTER PO19 8SQ ENGLAND

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM PHAROS HOUSE HIGH STREET WORTHING BN11 1DN ENGLAND

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 DIRECTOR APPOINTED MR NEIL DAVID HOARE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR ROBERT JONATHAN HASELIP

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN SIMS

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER RANSOME

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA PORTER

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

12/02/1812 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEWIN LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTIN IVAN SIMMS / 28/11/2017

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR SHAUN DAVID ALMOND

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR GAVIN SEAN EARNSHAW

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MRS MARTIN IVAN SIMMS

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 340 MELTON ROAD LEICESTER LE4 7SL

View Document

11/07/1711 July 2017 CESSATION OF DAVID RONALD COLLINS AS A PSC

View Document

11/07/1711 July 2017 CESSATION OF SIMON JAMES AS A PSC

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY SIMON JAMES

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER MARK TANNER

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 288B TERMINATION DATE CHANGED FROM 01/05/2009 TO 20/05/2009

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

27/04/1727 April 2017 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES / 01/02/2017

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/05/1412 May 2014 DIRECTOR APPOINTED JOANNA PORTER

View Document

12/05/1412 May 2014 ADOPT ARTICLES 01/05/2014

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED PETER RANSOME

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/03/1426 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES / 01/10/2013

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD COLLINS / 01/10/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM HOME FARM 2 ORCHARD HILL LITTLE BILLING NORTHAMPTON NN3 9AG

View Document

26/03/1326 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/02/1125 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

08/03/108 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

02/03/102 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

11/06/0911 June 2009 GBP IC 100/80 20/05/09 GBP SR 20@1=20

View Document

03/06/093 June 2009 AGREEMENT 20/05/2009

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR JASON GRAHAM

View Document

16/03/0916 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 51 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5DB

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 COMPANY NAME CHANGED MORTGAGE SUPPORT (UK) LIMITED CERTIFICATE ISSUED ON 12/03/02

View Document

25/02/0225 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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