SA SUPPORT LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
28/10/2428 October 2024 | Confirmation statement made on 2024-05-20 with no updates |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
22/03/2422 March 2024 | Micro company accounts made up to 2023-05-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
21/06/2121 June 2021 | Micro company accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/02/2023 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
18/01/1918 January 2019 | COMPANY NAME CHANGED AMENITY PROPERTY SUPPORT LTD CERTIFICATE ISSUED ON 18/01/19 |
14/01/1914 January 2019 | APPOINTMENT TERMINATED, DIRECTOR CLARE ALLEN |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 13 COWPER AVENUE TILBURY ESSEX RM18 8AR UNITED KINGDOM |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
22/05/1522 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLARE BRENDA ALLEN / 21/05/2015 |
20/05/1520 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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