SUPPORT TEAM RESOURCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewDirector's details changed for Mrs Steven Macarthur Jack on 2025-07-01

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

06/06/256 June 2025 Termination of appointment of Lowri Anya Huddleston as a director on 2025-06-01

View Document

06/06/256 June 2025 Appointment of Mrs Steven Macarthur Jack as a director on 2025-06-01

View Document

19/05/2519 May 2025 Appointment of Mr Gregory John Taylor as a director on 2025-05-19

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/09/2218 September 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MRS LOWRI ANYA HUDDLESTON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 COMPANY NAME CHANGED COMMODITY SEARCH LIMITED CERTIFICATE ISSUED ON 29/05/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1318 September 2013 18/09/13 STATEMENT OF CAPITAL GBP 1389

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM ST MARTINS HOUSE 16 ST MARTIN'S LE GRAND LONDON EC1A 4EN

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

30/07/1330 July 2013 REDUCE ISSUED CAPITAL 25/07/2013

View Document

30/07/1330 July 2013 SOLVENCY STATEMENT DATED 25/07/13

View Document

30/07/1330 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 1389

View Document

30/07/1330 July 2013 STATEMENT BY DIRECTORS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HEMMINGS

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ADOPT ARTICLES 06/01/2012

View Document

12/01/1212 January 2012 06/01/12 STATEMENT OF CAPITAL GBP 18295

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1125 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED JOHN WILLIAM GERALD EVANS

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED PHILIPPA HEIDI HEMMINGS

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 53 YORK ROAD ILFORD ESSEX IG1 3AD UNITED KINGDOM

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 10 LULWORTH DRIVE ROMFORD RM5 2UA UNITED KINGDOM

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HUDDLESTON / 01/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

20/12/0920 December 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM GREENLEAF HOUSE 128 DARKES LANE POTTERS BAR HERTS EN6 1AE

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY ACCOUNTING 4 SUCCESS LIMITED

View Document

28/08/0828 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: C/O BEVAN KIDWELL 113-117 FARRINGDON ROAD LONDON EC1R 3BX

View Document

18/02/0718 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: BEVAN KIDWELL 2ND FLOOR BAIRD HOUSE 15-17 ST CROSS STREET LONDON EC1N 8UW

View Document

25/01/0625 January 2006 £ IC 25000/13889 05/01/06 £ SR [email protected]=11111

View Document

08/12/058 December 2005 RE-174(4) 30/11/05

View Document

08/12/058 December 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/12/057 December 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 S-DIV 05/07/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 SHARES SUBDIV & RIGHTS 05/07/02

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/012 October 2001 COMPANY NAME CHANGED COMMODITIES SEARCH LIMITED CERTIFICATE ISSUED ON 02/10/01

View Document

13/08/0113 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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