SUPPORT CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/07/1916 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2019

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

22/07/1822 July 2018 APPOINTMENT TERMINATED, DIRECTOR ION COJOCARI

View Document

22/07/1822 July 2018 CESSATION OF ION COJOCARI AS A PSC

View Document

26/05/1826 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARIN CAPRANOV

View Document

26/05/1826 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION COJOCARI

View Document

26/05/1826 May 2018 CESSATION OF MARIN CAPRANOV AS A PSC

View Document

26/05/1826 May 2018 DIRECTOR APPOINTED MR. ION COJOCARI

View Document

28/01/1828 January 2018 Annual accounts for year ending 28 Jan 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 2

View Document

13/11/1713 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 3

View Document

13/11/1713 November 2017 NOTIFICATION OF PSC STATEMENT ON 13/11/2017

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARIN CAPRANOV

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR MARIN CAPRANOV

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIN CAPRANOV

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM FLAT 7 21 PORTSMOUTH ROAD COBHAM KT11 1JQ ENGLAND

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR MARIN CAPRANOV

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 7 GLAMIS CRESCENT HAYES UB3 1QA ENGLAND

View Document

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREI SERETINEAN

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 7 PORTSMOUTH ROAD COBHAM KT11 1JQ ENGLAND

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR ANDREI SERETINEAN

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 37 PORTSMOUTH ROAD COBHAM SURREY KT11 1JQ UNITED KINGDOM

View Document

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

View Accounts

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREI HINCU

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR COSTEL MIRON

View Document

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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