SUPPORT NETWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-06-30 with updates |
16/12/2416 December 2024 | Director's details changed for Mr Jacob Ellis on 2024-08-23 |
16/12/2416 December 2024 | Change of details for Mr Jacob Ellis as a person with significant control on 2024-08-23 |
07/12/247 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Change of details for Mr Mark Timothy Ellis as a person with significant control on 2023-09-28 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-30 with updates |
22/07/2422 July 2024 | Notification of Emma Ellis as a person with significant control on 2023-09-28 |
22/07/2422 July 2024 | Notification of Jacob Ellis as a person with significant control on 2023-09-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Statement of capital following an allotment of shares on 2023-09-28 |
19/12/2319 December 2023 | Statement of capital following an allotment of shares on 2023-09-28 |
19/12/2319 December 2023 | Statement of capital following an allotment of shares on 2023-09-28 |
09/12/239 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Resolutions |
17/10/2317 October 2023 | Resolutions |
17/10/2317 October 2023 | Memorandum and Articles of Association |
13/10/2313 October 2023 | Particulars of variation of rights attached to shares |
12/10/2312 October 2023 | Statement of company's objects |
05/09/235 September 2023 | Second filing for the appointment of Mr Jacob Ellis as a director |
18/08/2318 August 2023 | Change of details for Mr Mark Timothy Ellis as a person with significant control on 2023-08-16 |
18/08/2318 August 2023 | Appointment of Mr Jacob Ellis as a director on 2023-08-16 |
07/08/237 August 2023 | Confirmation statement made on 2023-06-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/12/2210 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-19 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/12/2118 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-04-19 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA ELLIS / 18/04/2016 |
13/05/1613 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY ELLIS / 18/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
09/05/139 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEWART MITCHELL / 01/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/08/097 August 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | DIRECTOR APPOINTED EMMA ELLIS |
26/09/0826 September 2008 | APPOINTMENT TERMINATED SECRETARY DAVID LEWSLEY |
26/09/0826 September 2008 | SECRETARY APPOINTED ANDREW STEWART MITCHELL |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/11/0722 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/05/0730 May 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/06/065 June 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/08/0511 August 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | SECRETARY'S PARTICULARS CHANGED |
22/07/0522 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/09/0417 September 2004 | REGISTERED OFFICE CHANGED ON 17/09/04 FROM: PROVINCIAL HOUSE 3 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE |
26/04/0426 April 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
25/07/0325 July 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/06/0318 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
04/12/024 December 2002 | SECRETARY RESIGNED |
04/12/024 December 2002 | NEW SECRETARY APPOINTED |
19/09/0219 September 2002 | REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 12 PARFITTS CLOSE FARNHAM SURREY GU9 7DH |
27/07/0227 July 2002 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | DIRECTOR RESIGNED |
07/05/027 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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