SUPPORTIVE MANAGEMENT SERVICES LTD

Company Documents

DateDescription
14/02/2514 February 2025 Liquidators' statement of receipts and payments to 2024-12-13

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-13

View Document

20/02/2320 February 2023 Liquidators' statement of receipts and payments to 2022-12-13

View Document

29/12/2129 December 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2021-12-29

View Document

29/12/2129 December 2021 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Statement of affairs

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

04/11/214 November 2021 Notification of Humza Shahid as a person with significant control on 2021-07-05

View Document

25/10/2125 October 2021 Termination of appointment of Shahid Akram Butt as a director on 2021-08-02

View Document

20/10/2120 October 2021 Director's details changed for Mr Humza Butt on 2021-10-20

View Document

13/10/2113 October 2021 Cessation of Shahid Akram Butt as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Appointment of Mr Humza Butt as a director on 2021-07-05

View Document

13/10/2113 October 2021 Cessation of Kasar Mahmood as a person with significant control on 2021-10-13

View Document

03/03/213 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 DISS40 (DISS40(SOAD))

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASAR MAHMOOD

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHID BUTT

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR AYSHA IQBAL

View Document

30/01/1930 January 2019 CESSATION OF AYSHA IQBAL AS A PSC

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR KIRAN IQBAL

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR KASAR MAHMOOD

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MRS AYSHA IQBAL / 06/12/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MRS AYSHA IQBAL / 06/12/2018

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR SHAHID BUTT

View Document

14/11/1814 November 2018 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