COMMUNITY SUPPORT PLUS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

16/12/1916 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GURNAM SINGH / 29/11/2019

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/05/1913 May 2019 ORDER OF COURT - RESTORATION

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GURNAM SINGH / 31/03/2019

View Document

20/11/1820 November 2018 STRUCK OFF AND DISSOLVED

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

10/07/1810 July 2018 DISS40 (DISS40(SOAD))

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM WATERLOO CENTRE 389 WATERLOO ROAD MANCHESTER M8 9AB

View Document

17/04/1817 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

10/01/1810 January 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2017

View Document

10/01/1810 January 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2017

View Document

10/01/1810 January 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2017

View Document

13/12/1713 December 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003198,PR100412

View Document

13/12/1713 December 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100412,PR003198

View Document

13/12/1713 December 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003198,PR100412

View Document

31/10/1731 October 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100412,PR003198

View Document

31/10/1731 October 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100412,PR003198

View Document

31/10/1731 October 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100412,PR003198

View Document

08/09/178 September 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

23/05/1723 May 2017 DISS40 (DISS40(SOAD))

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/06/162 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/03/1629 March 2016 20/01/16 NO MEMBER LIST

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BODY

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP SERVAK

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GURNAM SINGH / 13/11/2013

View Document

21/01/1521 January 2015 20/01/15 NO MEMBER LIST

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GURNAM SINGH / 11/11/2013

View Document

15/10/1415 October 2014 DISS40 (DISS40(SOAD))

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/04/1410 April 2014 20/01/14 NO MEMBER LIST

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR FREDA COX

View Document

05/11/135 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/02/1314 February 2013 20/01/13 NO MEMBER LIST

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SERVAK / 14/02/2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES BODY / 14/02/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/06/1229 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 ADOPT ARTICLES 24/01/2012

View Document

25/01/1225 January 2012 20/01/12 NO MEMBER LIST

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR WASAQ MAHMOOD

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MRS FREDA COX

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR PHILIP SERVAK

View Document

06/09/116 September 2011 DISS40 (DISS40(SOAD))

View Document

05/09/115 September 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 03/09/10 NO MEMBER LIST

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR THOMAS JAMES BODY

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ZAKA SHEIKH

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN NICHOLLS

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR ZAKA MAHMUD SHEIKH

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR WASAQ MAHMOOD

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP SERVAK

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR MAXINE BAILEY

View Document

12/07/1012 July 2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR IAN KEVIN NICHOLLS

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MRS MAXINE ANN BAILEY

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR ZAKA SHEIKH

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR WASAQ MAHMOOD

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED PHILIP PREETAM DAVID SINGH SERVAK

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

26/09/0926 September 2009 DISS40 (DISS40(SOAD))

View Document

24/09/0924 September 2009 ANNUAL RETURN MADE UP TO 03/09/09

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 06/08/08

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/10/0719 October 2007 ANNUAL RETURN MADE UP TO 06/08/07

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/08/0615 August 2006 ANNUAL RETURN MADE UP TO 06/08/06

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 ANNUAL RETURN MADE UP TO 06/08/05

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 ANNUAL RETURN MADE UP TO 06/08/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 ANNUAL RETURN MADE UP TO 21/08/03

View Document

08/06/038 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/09/0220 September 2002 ANNUAL RETURN MADE UP TO 21/08/02

View Document

21/08/0121 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information