SUPPORT PROVIDER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/04/2121 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
17/01/2017 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | APPOINTMENT TERMINATED, SECRETARY EMMA RYAN |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/03/1616 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/03/1524 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE HAYES / 01/05/2014 |
24/03/1524 March 2015 | SECRETARY APPOINTED MISS EMMA JAYNE RYAN |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/03/1417 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
17/03/1417 March 2014 | APPOINTMENT TERMINATED, DIRECTOR MIKE BOWER |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/04/1317 April 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE BOWER / 22/10/2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/03/1226 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
01/12/111 December 2011 | 01/03/11 STATEMENT OF CAPITAL GBP 5 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
04/07/114 July 2011 | PREVEXT FROM 28/02/2011 TO 30/04/2011 |
08/03/118 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
29/03/1029 March 2010 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 34 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP |
17/03/1017 March 2010 | DIRECTOR APPOINTED LUKE HAYES |
09/03/109 March 2010 | DIRECTOR APPOINTED MIKE BOWER |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
02/03/102 March 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
24/02/1024 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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