SUPPORT GROUP SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewNotification of Simon Dalton as a person with significant control on 2025-10-07

View Document

09/10/259 October 2025 NewWithdrawal of a person with significant control statement on 2025-10-09

View Document

08/10/258 October 2025 NewTermination of appointment of Gary Moore as a director on 2025-09-05

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-10 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Certificate of change of name

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

05/09/225 September 2022 Registered office address changed from , 67a Wentcliffe Road Wentcliffe Road, Knottingley, WF11 8QP, England to Parkhill Business Centre Walton Road Wetherby LS22 5DZ on 2022-09-05

View Document

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

View Accounts

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

View Accounts

04/06/204 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

13/03/2013 March 2020 SECOND FILING OF AP01 FOR GARY MOORE

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN RIDLEY

View Document

16/12/1916 December 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

14/10/1914 October 2019 Registered office address changed from , 18 High Meadow, Selby, YO8 3LT, United Kingdom to Parkhill Business Centre Walton Road Wetherby LS22 5DZ on 2019-10-14

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DALTON / 14/10/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 18 HIGH MEADOW SELBY YO8 3LT UNITED KINGDOM

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

29/04/1929 April 2019 25/04/19 STATEMENT OF CAPITAL GBP 101

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR GARY MOORE

View Document

03/10/183 October 2018 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