YOUR SUPPORT MATTERS CIC

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Andrew Mullin as a director on 2025-07-25

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

25/11/2425 November 2024 Registered office address changed from Initial Business Centre Wilson Business Park Initial Business Centre Wilson Business Park Manchester M40 8WN United Kingdom to C/O 2Hillside View Off Hillside Road Ramsbottom, Bury Greater Manchester BL0 9NJ on 2024-11-25

View Document

03/11/243 November 2024 Appointment of Mr Andrew Mullin as a director on 2024-10-31

View Document

30/07/2430 July 2024 Appointment of Mr Michael Short as a director on 2024-07-15

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

12/01/2412 January 2024 Appointment of Mrs Claire Rothwell as a director on 2024-01-10

View Document

12/01/2412 January 2024 Appointment of Emma Brindley as a director on 2024-01-10

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/09/2319 September 2023 Termination of appointment of William Leslie Mumford as a director on 2023-09-19

View Document

23/03/2323 March 2023 Termination of appointment of Dominic Smalley as a director on 2023-03-07

View Document

23/03/2323 March 2023 Termination of appointment of Paige Elizabeth Hyde as a director on 2023-03-07

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

07/02/237 February 2023 Appointment of Mr William Leslie Mumford as a director on 2023-02-02

View Document

01/11/221 November 2022 Registered office address changed from Initial Business Centre Wilson Business Park Manch Initial Business Centre Wilson Business Park Manchester M40 8WN England to Initial Business Centre Wilson Business Park Initial Business Centre Wilson Business Park Manchester M40 8WN on 2022-11-01

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

14/10/2214 October 2022 Registered office address changed from 2 Hillside View Off Hillside Road Ramsbottom Bury BL0 9NJ England to Initial Business Centre Wilson Business Park Manch Initial Business Centre Wilson Business Park Manchester M40 8WN on 2022-10-14

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/03/1923 March 2019 REGISTERED OFFICE CHANGED ON 23/03/2019 FROM 2 HILLSIDE VIEW OFF HILLSIDE ROAD RAMSBOTTOM ENGLAND

View Document

02/03/192 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CASE / 02/03/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

11/12/1811 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC SMALLEY / 27/02/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC SMALLEY / 27/02/2018

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM, 35 MILTON ROAD, RADCLIFFE, MANCHESTER, M26 3QT

View Document

28/02/1728 February 2017 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