SUPPORTING LIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/06/191 June 2019 REGISTERED OFFICE CHANGED ON 01/06/2019 FROM TOWN HALL CHAMBERS 148 HIGH STREET HERNE BAY CT6 5NW UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN KINSELLA / 06/11/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ARNOLD LEAVERS / 06/11/2017

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL RIDLEY

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK HEENEY

View Document

06/11/176 November 2017 CESSATION OF NIGEL RIDLEY AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/05/169 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

15/05/1515 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NE20 9BD

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARNOLD LEAVERS / 27/03/2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN KINSELLA / 06/08/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL PRINGLE

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR PAUL ARNOLD LEAVERS

View Document

03/09/143 September 2014 DIRECTOR APPOINTED PATRICK JOHN HEENEY

View Document

03/09/143 September 2014 DIRECTOR APPOINTED KEVIN JOHN KINSELLA

View Document

28/06/1428 June 2014 DIRECTOR APPOINTED NIGEL RIDLEY

View Document

28/06/1428 June 2014 DIRECTOR APPOINTED PAUL STEVEN PRINGLE

View Document

28/06/1428 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WAUGH

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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