SUPPORT AND LIVING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Registration of charge 111171700003, created on 2025-02-03

View Document

12/02/2512 February 2025 Registration of charge 111171700004, created on 2025-02-03

View Document

07/02/257 February 2025 Satisfaction of charge 111171700002 in full

View Document

07/02/257 February 2025 Satisfaction of charge 111171700001 in full

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2425 January 2024 Certificate of change of name

View Document

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

View Accounts

20/12/2320 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

12/12/2312 December 2023 Registration of charge 111171700001, created on 2023-12-01

View Document

12/12/2312 December 2023 Registration of charge 111171700002, created on 2023-12-01

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

08/02/238 February 2023 Registered office address changed from Drake House Gadbrook Park Rudheath Northwich CW9 7RA United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS England to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 2023-02-08

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

27/09/2227 September 2022 Termination of appointment of Phil Killen as a director on 2021-10-25

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR PHIL KILLEN

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JASON BRYAN / 28/10/2018

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ UNITED KINGDOM

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH BRYAN

View Document

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

View Accounts

25/09/1925 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2019

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

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

View Accounts

14/08/1814 August 2018 18/05/18 STATEMENT OF CAPITAL GBP 400

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

19/12/1719 December 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