SUPPORTIVE MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/2010 March 2020 APPLICATION FOR STRIKING-OFF

View Document

24/01/2024 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

17/04/1917 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

14/12/1814 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

14/06/1814 June 2018 SAIL ADDRESS CHANGED FROM: 4TH FLOOR STOCKDALE HOUSE 8 VICTORIA ROAD LEEDS LS6 1PF ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WALTER BROWNHILL

View Document

17/07/1717 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

17/07/1717 July 2017 SAIL ADDRESS CREATED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM, 4TH FLOOR STOCKDALE HOUSE, 8 VICTORIA ROAD, LEEDS, LS6 1PF

View Document

24/06/1624 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM, BURLEY HOUSE 12 CLARENDON ROAD, LEEDS, LS2 9NF, UNITED KINGDOM

View Document

12/06/1412 June 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