SUPPORTED ENVIRONMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

12/02/2512 February 2025 Registered office address changed from 12 Sidsaph Hill Walkeringham Doncaster DN10 4HP England to 7 Spring Gardens Gainsborough Lincolnshire DN21 2AY on 2025-02-12

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-04 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2022-11-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/11/19

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

27/11/2027 November 2020 PREVSHO FROM 29/11/2019 TO 28/11/2019

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18

View Document

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

30/08/1930 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

20/12/1820 December 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 090561530003

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE CLAYTON / 19/03/2018

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / LIFESPACE HOMES LIMITED / 12/12/2017

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 24 COLVILLE TERRACE GAINSBOROUGH LINCOLNSHIRE DN21 2AA ENGLAND

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE CLAYTON / 12/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH CLAYTON / 12/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/11/2016

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFESPACE HOMES LIMITED

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CLAYTON

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM NORTHMOOR HOUSE NORTH MOOR ROAD WALKERINGHAM DONCASTER SOUTH YORKSHIRE DN10 4LW ENGLAND

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE CLAYTON / 14/06/2017

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 7A KING STREET GAINSBOROUGH LINCOLNSHIRE DN21 1JS ENGLAND

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE CLAYTON / 18/03/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/10/1631 October 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090561530003

View Document

03/08/163 August 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090561530002

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090561530001

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 176 TRINITY STREET GAINSBOROUGH LINCOLNSHIRE DN21 1JW ENGLAND

View Document

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

View Accounts

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM MERCURY HOUSE WILLOUGHTON DRIVE GAINSBOROUGH LINCOLNSHIRE DN21 1DY

View Document

30/10/1530 October 2015 PREVSHO FROM 31/05/2015 TO 31/01/2015

View Document

03/06/153 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 24 COLVILLE TERRACE GAINSBOROUGH LINCOLNSHIRE DN21 2AA ENGLAND

View Document

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

View Accounts

27/05/1427 May 2014 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