18 WEEK SUPPORT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Registration of charge 118803700004, created on 2025-05-06

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

17/03/2517 March 2025 Director's details changed for Conal Martin Perrett on 2025-03-17

View Document

12/03/2512 March 2025 Change of details for Tower 18 Bidco Limited as a person with significant control on 2023-11-23

View Document

05/03/255 March 2025 Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Register inspection address has been changed from Gowling Wlg Two Snowhill Birmingham B4 6WR United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

24/07/2424 July 2024 Termination of appointment of Andrew Maxwell Campbell as a director on 2024-07-04

View Document

24/07/2424 July 2024 Appointment of Mr Joshua Arthur Stanley Collins as a director on 2024-04-01

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Claire Dubowski as a director on 2024-03-31

View Document

23/11/2323 November 2023 Registered office address changed from 6th Floor, 51 Eastcheap London EC3M 1DT England to Wework, 1st Floor 2 Eastbourne Terrace London W2 6LG on 2023-11-23

View Document

07/09/237 September 2023 Full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-12 with updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Termination of appointment of Miranda Jane Perrett as a secretary on 2022-12-06

View Document

19/10/2219 October 2022 Appointment of Claire Dubowski as a director on 2022-09-12

View Document

19/10/2219 October 2022 Registered office address changed from 6th Floor, 51 Eastcheap 6th Floor, 51 Eastcheap London EC3M 1DT England to 6th Floor, 51 Eastcheap London EC3M 1DT on 2022-10-19

View Document

19/10/2219 October 2022 Termination of appointment of Alexander Chilvers as a director on 2022-09-14

View Document

07/10/227 October 2022 Registered office address changed from 3rd Floor 19-21 Great Tower Street London EC3R 5AR United Kingdom to 6th Floor, 51 Eastcheap 6th Floor, 51 Eastcheap London EC3M 1DT on 2022-10-07

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

21/02/2221 February 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

16/02/2216 February 2022 Second filing of Confirmation Statement dated 2021-03-12

View Document

01/04/211 April 2021 Confirmation statement made on 2021-03-12 with no updates

View Document

09/04/209 April 2020 12/03/20 Statement of Capital gbp 300

View Document

22/08/1922 August 2019 CESSATION OF MIRANDA JANE PERRETT AS A PSC

View Document

31/07/1931 July 2019 03/06/19 STATEMENT OF CAPITAL GBP 250.00

View Document

31/07/1931 July 2019 03/06/19 STATEMENT OF CAPITAL GBP 300.00

View Document

31/07/1931 July 2019 SUB-DIVISION 30/05/19

View Document

12/07/1912 July 2019 03/06/19 STATEMENT OF CAPITAL GBP 250.00

View Document

06/06/196 June 2019 COMPANY NAME CHANGED 18 WEEK SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 06/06/19

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118803700001

View Document

18/04/1918 April 2019 SECRETARY APPOINTED MIRANDA JANE PERRETT

View Document

13/03/1913 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information