INDEPENDENCE SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

17/03/2517 March 2025 Current accounting period extended from 2025-03-31 to 2025-04-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

22/06/2122 June 2021 Director's details changed for Sarah Kate Bull on 2020-10-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATE BULL / 01/04/2020

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

25/06/2025 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

08/06/198 June 2019 ADOPT ARTICLES 08/05/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHNSON YOUNG / 08/05/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNA ZOFIA DRUMMOND / 08/05/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 ALTER ARTICLES 25/05/2018

View Document

25/06/1825 June 2018 ARTICLES OF ASSOCIATION

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA ZOFIA DRUMMOND

View Document

14/06/1814 June 2018 CESSATION OF JOHN SCOT DRUMMOND AS A PSC

View Document

14/06/1814 June 2018 CESSATION OF GUY WHINFIELD BOSANKO AS A PSC

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHNSON YOUNG

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 DIRECTOR APPOINTED ANDREW PETER KENNY

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR GUY BOSANKO

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR GUY WHINFIELD BOSANKO

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR GUY BOSANKO

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED SARAH KATE BULL

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DRUMMOND

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED DAVID MARK JACKSON

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN SCOT DRUMMOND / 14/03/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / GUY WHINFIELD BOSANKO / 31/07/2017

View Document

15/08/1715 August 2017 CESSATION OF GUY WHINFIELD BOSANKO AS A PSC

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED DAVID JOHNSON YOUNG

View Document

26/07/1726 July 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GUY WINFIELD BOSANKO / 27/03/2017

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHMOND

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