SUPPORTIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Appointment of Mrs Elaine Valerie Parkes as a director on 2025-01-21

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

04/10/244 October 2024 Satisfaction of charge 049691460002 in full

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/06/2419 June 2024 Change of details for Drive Further Ltd as a person with significant control on 2024-06-19

View Document

28/05/2428 May 2024 Registered office address changed from 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW England to 5400 Lakeside Cheadle Royal Business Park Cheadle SK8 3GQ on 2024-05-28

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

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

View Accounts

11/09/2311 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2020-12-31 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 CESSATION OF NICHOLAS DAVID GARNER AS A PSC

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRIVE FURTHER LTD

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR DEVEN THAKRAR

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MRS FIONA DIANE ARMSTRONG

View Document

14/03/1914 March 2019 COMPANY NAME CHANGED OPSIUM LIMITED CERTIFICATE ISSUED ON 14/03/19

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN BALDWIN

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

18/05/1718 May 2017 31/12/16 AUDITED ABRIDGED

View Document

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

View Accounts

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM FIRST FLOOR NO 1 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GW

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 DIRECTOR APPOINTED SUSAN MARGARET BALDWIN

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049691460002

View Document

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

View Accounts

04/12/154 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER COOKSON

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR ANTHONY SCOTT HUGHES

View Document

01/05/151 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Accounts

30/12/1430 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR PETER JOHN COOKSON

View Document

12/02/1412 February 2014 COMPANY NAME CHANGED MSL LEGAL SERVICES LTD CERTIFICATE ISSUED ON 12/02/14

View Document

13/12/1313 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE HOBIN

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GARNER

View Document

18/12/1218 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/12/1116 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE HOBIN / 19/11/2011

View Document

23/08/1123 August 2011 COMPANY NAME CHANGED FINANCIAL & LEGAL SERVICES UK LTD CERTIFICATE ISSUED ON 23/08/11

View Document

23/08/1123 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR NATALIE BLAIN

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED PAULINE HOBIN

View Document

11/01/1111 January 2011 AUDITORS RESIGNATION

View Document

23/11/1023 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARNER / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JANE BLAIN / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID GARNER / 01/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID GARNER / 01/10/2009

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED NATALIE JANE BLAIN

View Document

24/11/0824 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 COMPANY NAME CHANGED FINANCIAL & LEGAL SERVICES (GB) LTD CERTIFICATE ISSUED ON 10/05/07

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 COMPANY NAME CHANGED W L F S LTD CERTIFICATE ISSUED ON 19/12/06

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: ASHFIELD HOUSE ASHFIELD ROAD CHEADLE STOCKPORT CHESHIRE SK8 1BB

View Document

21/11/0621 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 COMPANY NAME CHANGED WOOD LEA FINANCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 07/06/04

View Document

29/12/0329 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 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