SO SUPPORTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Registered office address changed from Field Barn, Brook Farm Rickford Worplesdon Guildford GU3 3PJ England to 167-169 Great Portland Street, Great Portland Street Fifth Floor, London W1W 5PF on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mr Simon Andrew Ostler on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mrs Sarah Kristen Jane Ostler on 2022-11-09

View Document

09/11/229 November 2022 Amended micro company accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM UNIT 7, SILKS YARD CHURCH HILL HORSELL WOKING GU21 4QE ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM FIELD BARN RICKFORD WORPLESDON GUILDFORD GU3 3PJ ENGLAND

View Document

25/06/1825 June 2018 ADOPT ARTICLES 16/04/2018

View Document

20/06/1820 June 2018 16/04/18 STATEMENT OF CAPITAL GBP 3

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR PAUL VINCENT TAYLOR

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR ROBIN SIMON SOUTHWELL

View Document

02/05/182 May 2018 SECRETARY APPOINTED SARAH KRISTEN JANE OSTLER

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAIRY BUSINESS LIMITED

View Document

02/05/182 May 2018 CESSATION OF SARAH KRISTEN JANE OSTLER AS A PSC

View Document

21/04/1821 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077080680001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 3 TEKELS PARK CAMBERLEY SURREY GU15 2LE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/09/1624 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KRISTEN JANE OSTLER / 14/11/2014

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW OSTLER / 14/11/2014

View Document

25/08/1525 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM THE OLD VICARAGE 4A TURNOAK AVENUE WOKING GU22 0AJ

View Document

29/08/1429 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1330 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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