SUPPORT CAMBRIDGESHIRE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

12/12/2412 December 2024 Certificate of change of name

View Document

03/12/243 December 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Memorandum and Articles of Association

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

28/09/2328 September 2023 Statement of company's objects

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

21/02/2321 February 2023 Appointment of Mr Dean Middleton as a secretary on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Christine Julie Farrow as a secretary on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Christopher Stopford as a director on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Patrick Kadewere as a director on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Rebecca Susan Evans as a director on 2023-02-20

View Document

21/02/2321 February 2023 Appointment of Ms Tracey Holliday as a director on 2023-02-20

View Document

21/02/2321 February 2023 Appointment of Ms Sarah Stones as a director on 2023-02-20

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/02/221 February 2022 Termination of appointment of Alyce Barber as a director on 2022-01-18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER STOPFORD

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH HUGHES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR LYNN JOHNSTON

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MS ALYCE BARBER

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MS CAROLINE TYRELL-JONES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LYNN JOHNSTON / 02/03/2018

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA GILBERTSON / 09/11/2017

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSANNE STENT

View Document

14/09/1614 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR PATRICK KADEWERE

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MS SARAH HUGHES

View Document

19/05/1619 May 2016 26/04/16 NO MEMBER LIST

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR KELLY GREEN

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL ROLPH

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MRS SUSANNE STENT

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MS REBECCA GILBERTSON

View Document

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL LAYCOCK

View Document

12/05/1512 May 2015 26/04/15 NO MEMBER LIST

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR RUSSELL ROLPH

View Document

21/01/1521 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN WALKER

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR VIVIEN PETERS

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBBINS

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS KELLY GREEN

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR DANIEL LAYCOCK

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BROCKMAN

View Document

06/05/146 May 2014 26/04/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 26/04/13 NO MEMBER LIST

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR PARVIN WYNN

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR DAVID BROCKMAN

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MRS KAREN WALKER

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MRS VIVIEN FRANCES PETERS

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK BRISTOW OBE DL

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR ELISH MILLARD

View Document

21/05/1221 May 2012 26/04/12 NO MEMBER LIST

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED PARVIN ASHA WYNN

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED LYNN JOHNSTON

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 26/04/11 NO MEMBER LIST

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED COL DEREK HENRY BRISTOW OBE DL

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK CHAPMAN

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL ROLPH

View Document

17/06/1017 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 26/04/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN AYRES

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ARTHUR ROBBINS / 26/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISH NULA MILLARD / 26/04/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE JULIE FARROW / 26/04/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHAPMAN / 17/02/2010

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR RUSSELL ROLPH

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN CAWTHERLY

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA WILCOX

View Document

27/05/0927 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MR GEORGE ARTHUR ROBBINS

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR JULIAN ROBERT AYRES

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WILSON

View Document

27/06/0827 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 ANNUAL RETURN MADE UP TO 26/04/08

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK BARRINGTON-JONES

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY SALLY TUBBERDY

View Document

06/05/086 May 2008 SECRETARY APPOINTED MRS CHRISTINE JULIE FARROW

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 ANNUAL RETURN MADE UP TO 26/04/07

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: THE PRIMROSE CENTRE PRIMROSE LANE HUNTINGDON CAMBRIDGESHIRE PE29 1WG

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

26/04/0626 April 2006 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