OFFICE 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
14/04/2514 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Change of details for Acumenity Limited as a person with significant control on 2024-06-06

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Termination of appointment of David Louis Thompson as a director on 2023-11-13

View Document

19/11/2319 November 2023 Micro company accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Change of share class name or designation

View Document

03/07/233 July 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-04-07 with updates

View Document

08/06/238 June 2023 Director's details changed for Mr David Louis Thompson on 2022-04-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Appointment of Mr James Cooper as a director on 2023-03-10

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/02/2221 February 2022 Termination of appointment of Jessica Rebekah Mussett as a director on 2021-12-31

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Appointment of Miss Emilia Alice James as a director on 2021-07-27

View Document

21/07/2121 July 2021 Change of share class name or designation

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

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

View Accounts

05/12/205 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 CESSATION OF PHILIP JOHN ROWBERRY AS A PSC

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROWBERRY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 02/11/18 STATEMENT OF CAPITAL GBP 1250

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MRS JESSICA REBEKAH MUSSETT

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Registered office address changed from , Unit 1 Hereford Trade Park, Holmer Road, Hereford, Herefordshire, HR4 9SG to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 2017-08-31

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM UNIT 1 HEREFORD TRADE PARK HOLMER ROAD HEREFORD HEREFORDSHIRE HR4 9SG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE TRUELOVE

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TRUELOVE

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLEGG TASSELL

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR DAVID LOUIS THOMPSON

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR PHILIP JOHN ROWBERRY

View Document

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

View Accounts

12/11/1512 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

29/09/1529 September 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLEGG TASSELL / 30/09/2013

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR CLEGG TASSELL

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM THE OLD FARM HOUSE MORETON ON LUGG HEREFORD HEREFORDSHIRE HR4 8DE

View Document

01/07/131 July 2013 Registered office address changed from , the Old Farm House, Moreton on Lugg, Hereford, Herefordshire, HR4 8DE on 2013-07-01

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MRS JULIE TRUELOVE

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR ANDREW HENRY TRUELOVE

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW RIDDELL

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE RIDDELL

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POPE

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN POPE

View Document

04/10/124 October 2012 CHANGE PERSON AS DIRECTOR

View Document

03/10/123 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE HELEN POPE / 19/12/2011

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED ANDREW DAVID RIDDELL

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/10/116 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1011 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR JANIS POPE

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT POPE / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE HELEN POPE / 01/10/2009

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE POPE / 29/05/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE POPE / 01/01/2008

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU

View Document

07/12/997 December 1999

View Document

02/12/992 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997

View Document

04/12/974 December 1997 REGISTERED OFFICE CHANGED ON 04/12/97 FROM: THE OLD FARMHOUSE MORETON ON LUGG HEREFORD HEREFORDSHIRE HR4 8DE

View Document

10/11/9710 November 1997 SECRETARY RESIGNED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/10/9727 October 1997 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