SUPPORT AT WORK LIMITED
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
03/06/233 June 2023 | Application to strike the company off the register |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/01/222 January 2022 | Micro company accounts made up to 2021-03-31 |
24/12/2124 December 2021 | Micro company accounts made up to 2020-03-31 |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
01/04/201 April 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | FIRST GAZETTE |
08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
01/01/181 January 2018 | REGISTERED OFFICE CHANGED ON 01/01/2018 FROM SUITE 8, STUBBINGS HOUSE HENLEY ROAD MAIDENHEAD BERKSHIRE SL6 6QL ENGLAND |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
13/09/1613 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA CATHERINE TAYLOR / 03/09/2016 |
12/05/1612 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM TELEPORT HOUSE THE POUND COOKHAM BERKSHIRE SL6 9QE |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/06/146 June 2014 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
21/05/1421 May 2014 | SECRETARY APPOINTED MR NICOLAS RICHARD SINGEISEN |
10/05/1410 May 2014 | DIRECTOR APPOINTED MISS EMMA CATHERINE TAYLOR |
07/05/147 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/05/147 May 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
More Company Information
Recently Viewed
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