THE SUPPORT PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
05/06/245 June 2024 | Registered office address changed from 67 Bardley Drive Daimler Green Coventry West Midlands CV6 3LD England to 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA on 2024-06-05 |
14/03/2414 March 2024 | Registered office address changed from The Technocentre Puma Way Coventry West Midlands CV1 2TT England to 67 Bardley Drive Daimler Green Coventry West Midlands CV6 3LD on 2024-03-14 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
01/02/231 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM IC1-10 THE TECHNOCENTRE PUMA WAY COVENTRY WEST MIDLANDS CV1 2TT |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
23/09/1423 September 2014 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 67 BARDLEY DRIVE RADFORD COVENTRY WARWICKSHIRE CV6 3LD |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/10/117 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/10/107 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/10/0914 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/03/085 March 2008 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/06/0612 June 2006 | COMPANY NAME CHANGED LAMBDA SYSTEM TECHNOLOGIES LIMIT ED CERTIFICATE ISSUED ON 12/06/06 |
18/10/0518 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/11/048 November 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
01/11/031 November 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
25/07/0325 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
23/10/0223 October 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
02/09/022 September 2002 | REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 12 ROLLASON ROAD RADFORD COVENTRY CV6 4AL |
27/07/0227 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
26/10/0126 October 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
14/08/0114 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
19/10/0019 October 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
08/08/008 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
22/10/9922 October 1999 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
09/10/989 October 1998 | SECRETARY RESIGNED |
09/10/989 October 1998 | DIRECTOR RESIGNED |
09/10/989 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/10/989 October 1998 | NEW DIRECTOR APPOINTED |
07/10/987 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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