SUPPORT REVOLUTION HOLDINGS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

25/02/2525 February 2025 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/12/2312 December 2023 Accounts for a small company made up to 2023-05-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

09/02/239 February 2023 Accounts for a small company made up to 2022-05-31

View Document

18/01/2218 January 2022 Accounts for a small company made up to 2021-05-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

18/03/2018 March 2020 SUB-DIVISION 30/10/19

View Document

30/01/2030 January 2020 ADOPT ARTICLES 23/01/2020

View Document

20/01/2020 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 SECRETARY'S CHANGE OF PARTICULARS / FIONA CHRISTINE ELRICK SMITH / 15/01/2020

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MARK JOHN SMITH / 15/01/2020

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MARK JOHN SMITH / 15/01/2020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SMITH / 15/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SMITH / 15/01/2020

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

03/07/193 July 2019 COMPANY NAME CHANGED PDG HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/07/19

View Document

11/12/1811 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MARK JOHN SMITH / 22/09/2017

View Document

22/09/1722 September 2017 SECRETARY'S CHANGE OF PARTICULARS / FIONA CHRISTINE ELRICK SMITH / 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SMITH / 22/09/2017

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/11/122 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SMITH / 10/01/2012

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / FIONA CHRISTINE ELRICK SMITH / 10/01/2012

View Document

06/12/116 December 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/04/0821 April 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/04/0821 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/0717 December 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/09/0727 September 2007 COMPANY NAME CHANGED MJS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 27/09/07

View Document

24/10/0624 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/10/0528 October 2005 NC INC ALREADY ADJUSTED 06/10/05

View Document

28/10/0528 October 2005 TERMS OF SHARE PURCHASE 06/10/05

View Document

28/10/0528 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0528 October 2005 £ NC 1000/4000 06/10/0

View Document

07/10/057 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: WARREN HOUSE LEW OXFORDSHIRE OX18 2AU

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/10/0229 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: THE WHITE COTTAGE 22 MAIN ROAD STANTON HARCOURT WITNEY OXFORDSHIRE 0X8 1RP

View Document

09/12/979 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: THE WHITE COTTAGE 22 STANTON HARCOURT WITNEY OXFORDSHIRE OX8 1RP

View Document

23/09/9723 September 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 COMPANY NAME CHANGED MJS COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 01/09/97

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92

View Document

30/09/9230 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

31/07/9231 July 1992 REGISTERED OFFICE CHANGED ON 31/07/92 FROM: 7 CHURCHILL WAY LONG HANBOROUGH OXFORDSHIRE OX7 2JH

View Document

26/02/9226 February 1992 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

09/10/899 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/8929 September 1989 Incorporation

View Document


More Company Information