SUPPORT ANYWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewConfirmation statement made on 2025-10-31 with no updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/07/245 July 2024 Registered office address changed from 94 Misbourne Road Uxbridge UB10 0HW England to 55 Meadfield Road Slough SL3 8HR on 2024-07-05

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 44 WESCOTT WAY UXBRIDGE UB8 2RF ENGLAND

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEHREEN KHAN / 10/07/2019

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MRS MEHREEN KHAN / 10/07/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEHREEN KHAN / 22/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MEHREEN KHAN / 22/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEHREEN KHAN / 22/05/2019

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 18 MORGAN CRESCENT DAGENHAM ESSEX RM8 1ER UNITED KINGDOM

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY AQIB KHAN

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHREEN KHAN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/06/1619 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ATIF QAYYUM

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MRS MEHREEN KHAN

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 95 BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 9AZ

View Document

07/01/167 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY AQIB KHAN

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR AQIB KHAN / 28/01/2015

View Document

29/01/1529 January 2015 SECRETARY APPOINTED MR AQIB KHAN

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR ATIF QAYYUM

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 16 SUNNINGDALE AVENUE BARKING ESSEX IG11 7QF

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR MEHREEN KHAN

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR AQIB KHAN

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/09/1310 September 2013 DIRECTOR APPOINTED MRS MEHREEN KHAN

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/06/1320 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY AQIB KHAN

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KASHIF MAHMOOD KHAN / 18/07/2012

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR AQIB KHAN

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR MEHREEN KHAN

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR KASHIF MAHMOOD KHAN

View Document

19/07/1219 July 2012 SECRETARY APPOINTED MR AQIB KHAN

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 20 SUFFOLK ROAD BARKING IG11 7QS UNITED KINGDOM

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MRS MEHREEN KHAN

View Document

06/12/116 December 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

05/10/105 October 2010 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