SUPPORT INSTRUMENTATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a small company made up to 2024-09-30

View Document

21/12/2421 December 2024 Director's details changed for Ms Natalie Murray on 2024-07-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-09-30

View Document

19/04/2419 April 2024 Registration of charge 035779010006, created on 2024-04-12

View Document

17/04/2417 April 2024 Registration of charge 035779010005, created on 2024-04-12

View Document

08/07/238 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

04/04/234 April 2023 Satisfaction of charge 2 in full

View Document

27/03/2327 March 2023 Accounts for a small company made up to 2022-09-30

View Document

01/03/231 March 2023 Registered office address changed from Care of M J Wilson Group, Flotech House Stuart Road Bredbury Stockport SK6 2SR England to Mj Wilson Group Ltd Charlton Street Grimsby DN31 1SQ on 2023-03-01

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-09-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAIRNGORM ACQUISITIONS 5 BIDCO LIMITED

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOPKINS

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOPKINS

View Document

04/05/204 May 2020 CESSATION OF STEPHEN NIGEL HOPKINS AS A PSC

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR MATTHEW JOHN CATTELL

View Document

26/11/1926 November 2019 PREVEXT FROM 31/07/2019 TO 30/09/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM CARE OF M J WILSON GROUP CHARLTON STREET GRIMSBY DN31 1SQ ENGLAND

View Document

08/02/198 February 2019 ADOPT ARTICLES 28/01/2019

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOPKINS

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM PARK ACCOUNTS 1 APPROACH ROAD RAYNES PARK LONDON SW20 8BA

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR DAVID ROBERT BEVERIDGE

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MRS NATALIE MURRAY

View Document

21/12/1821 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035779010003

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

23/03/1823 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NIGEL HOPKINS

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035779010003

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/06/1120 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/06/1014 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HOPKINS / 09/06/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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