SUPPORT TO YOU LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Notification of Ian William Kemp as a person with significant control on 2021-04-29

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

11/05/2211 May 2022 Second filing of Confirmation Statement dated 2022-01-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

20/12/2120 December 2021 Termination of appointment of Helen Violet Thompson as a director on 2021-12-17

View Document

10/05/2110 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JAYNE KEMP / 13/04/2021

View Document

13/04/2113 April 2021 COMPANY NAME CHANGED MHSS LTD CERTIFICATE ISSUED ON 13/04/21

View Document

11/04/2111 April 2021 REGISTERED OFFICE CHANGED ON 11/04/2021 FROM 108 LONDON ROAD STAPELEY NANTWICH CHESHIRE CW5 7JL UNITED KINGDOM

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

08/04/208 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

01/05/191 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

18/06/1818 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/05/1724 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JAYNE KEMP / 08/01/2017

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 108 LONDON ROAD STAPELY NANTWICH CHESHIRE CW5 7JL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/04/1623 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

13/08/1313 August 2013 SECOND FILING FOR FORM SH01

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/05/133 May 2013 22/04/13 STATEMENT OF CAPITAL GBP 99

View Document

27/03/1327 March 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE KEMP / 03/02/2010

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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