CAPITAL SUPPORT LTD

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/06/2326 June 2023 Certificate of change of name

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2021-08-31

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

01/05/201 May 2020 CESSATION OF STEVEN SMITH LARNDER AS A PSC

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR STEPHEN JONES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH LARNDER

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JONES

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN SMITH LARNDER

View Document

20/08/1920 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/08/2019

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR STEVEN SMITH LARNDER

View Document

26/03/1926 March 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

26/03/1926 March 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

26/09/1826 September 2018 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