SUPPORT NORTHAMPTONSHIRE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

08/06/258 June 2025 Appointment of Mr. Kendrick Jonas as a director on 2024-07-12

View Document

08/06/258 June 2025 Appointment of Ms Precious Ogaji as a director on 2024-07-12

View Document

08/06/258 June 2025 Termination of appointment of John Bruce as a director on 2024-07-12

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

12/03/2412 March 2024 Termination of appointment of Ayodeji Ogunbuyide as a director on 2024-01-26

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

17/11/2217 November 2022 Appointment of Mr Ayodeji Ogunbuyide as a director on 2022-11-03

View Document

26/10/2226 October 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Registered office address changed from Beeswing House 2nd Floor 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ to Victoria Centre 46-50 Palk Road Wellingborough Northamptonshire NN8 1HR on 2022-03-04

View Document

04/03/224 March 2022 Director's details changed for Russell Paul Adams on 2022-03-04

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MISS ANNE MAUREEN WANKIIRI

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR ARLETTE WRIGHTING

View Document

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PAUL ADAMS / 06/05/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TESHOLA

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA-GAYLE ANDERSON

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WOODRIDGE

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED RASHMIKANT SHAH

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MARK ANTONY WOODRIDGE

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED LAURA-GAYLE ANDERSON

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, NO UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF PSC STATEMENT ON 27/07/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PAUL ADAMS / 11/05/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL TESHOLA / 11/05/2017

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREWS

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MS ANJONA ROY

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED RUSSELL PAUL ADAMS

View Document

23/06/1623 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED ARLETTE CINDY WRIGHTING

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAT MCARDLE

View Document

05/06/165 June 2016 30/04/16

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 12 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BL

View Document

29/07/1529 July 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR JANE CARR

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HAY

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED PATRICIA MCARDLE

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information