SUPPORT ETHICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Unaudited abridged accounts made up to 2024-07-31 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-13 with updates |
31/12/2431 December 2024 | Cessation of Geraint Owen Lethbridge-May as a person with significant control on 2024-12-30 |
31/12/2431 December 2024 | Notification of Sa Executive Consulting Ltd as a person with significant control on 2024-12-30 |
31/12/2431 December 2024 | Termination of appointment of Geraint Owen Lethbridge-May as a director on 2024-12-30 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-13 with updates |
19/01/2419 January 2024 | Registered office address changed from Unit 3 Floor 4 Ty Pennant, Mill Street Pontypridd CF37 2SW Wales to Moy Road Business Centre First Floor, Suites 15 & 17 Moy Road Business Centre Taffs Well Cardiff CF15 7QR on 2024-01-19 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-07-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
27/09/2227 September 2022 | Director's details changed for Mr Geraint Owen Lethbridge-May on 2022-09-27 |
27/09/2227 September 2022 | Change of details for Mr Geraint Owen Lethbridge-May as a person with significant control on 2022-09-27 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-13 with no updates |
03/03/223 March 2022 | Registered office address changed from 5 Melin Corrwg Business Parc Upper Boat Pontypridd CF37 5BE Wales to Unit 3 Floor 4 Ty Pennant, Mill Street Pontypridd CF37 2SW on 2022-03-03 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
17/02/2117 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM OFFICE 14 ROMBOURNE BUSINESS CENTRE MOY ROAD INDUSTRIAL ESTATE TAFFS WELL CARDIFF CF15 7QR WALES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/10/195 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120992270001 |
12/07/1912 July 2019 | 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