SUPPORT ME AT HOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

11/11/2411 November 2024 Director's details changed for Mrs Louise Joyce Haddock on 2024-11-04

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/02/2216 February 2022 Notification of Louise Haddock Holdings Ltd as a person with significant control on 2022-01-13

View Document

16/02/2216 February 2022 Cessation of Louise Joyce Haddock as a person with significant control on 2022-01-13

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

04/11/214 November 2021 Satisfaction of charge 087828180001 in full

View Document

04/11/214 November 2021 Satisfaction of charge 087828180002 in full

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

16/03/2016 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087828180002

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087828180001

View Document

18/03/1918 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 PREVEXT FROM 19/11/2018 TO 30/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE JOYCE HADDOCK / 15/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MS LOUISE JOYCE HADDOCK / 22/11/2017

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MS LOUISE JOYCE HADDOCK / 15/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MS LOUISE JOYCE HADDOCK / 22/11/2017

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM CROWN COTTAGE 21 BUNWELL STREET BUNWELL NORFOLK NR16 1NA

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE JOYCE HADDOCK / 15/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MS LOUISE JOYCE HADDOCK / 15/11/2018

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCKEOWN

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 19/11/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 SECRETARY APPOINTED MR MICHAEL FRANCIS JOHN MCKEOWN

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GOUGH

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY JOHN GOUGH

View Document

19/11/1719 November 2017 Annual accounts for year ending 19 Nov 2017

View Accounts

10/11/1710 November 2017 CURRSHO FROM 30/11/2017 TO 19/11/2017

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM GLEN ROSE BARN HONING ROW, WORSTEAD NORTH WALSHAM NR28 9RH

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 24 November 2015

View Document

29/08/1629 August 2016 DIRECTOR APPOINTED MR JOHN ROGER GOUGH

View Document

24/11/1524 November 2015 Annual accounts for year ending 24 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

20/11/1320 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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