SUPPORT NETWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

16/12/2416 December 2024 Director's details changed for Mr Jacob Ellis on 2024-08-23

View Document

16/12/2416 December 2024 Change of details for Mr Jacob Ellis as a person with significant control on 2024-08-23

View Document

07/12/247 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Change of details for Mr Mark Timothy Ellis as a person with significant control on 2023-09-28

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

22/07/2422 July 2024 Notification of Emma Ellis as a person with significant control on 2023-09-28

View Document

22/07/2422 July 2024 Notification of Jacob Ellis as a person with significant control on 2023-09-28

View Document

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

View Accounts

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Memorandum and Articles of Association

View Document

13/10/2313 October 2023 Particulars of variation of rights attached to shares

View Document

12/10/2312 October 2023 Statement of company's objects

View Document

05/09/235 September 2023 Second filing for the appointment of Mr Jacob Ellis as a director

View Document

18/08/2318 August 2023 Change of details for Mr Mark Timothy Ellis as a person with significant control on 2023-08-16

View Document

18/08/2318 August 2023 Appointment of Mr Jacob Ellis as a director on 2023-08-16

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

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

View Accounts

10/12/2210 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

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

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-19 with updates

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ELLIS / 18/04/2016

View Document

13/05/1613 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY ELLIS / 18/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEWART MITCHELL / 01/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED EMMA ELLIS

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID LEWSLEY

View Document

26/09/0826 September 2008 SECRETARY APPOINTED ANDREW STEWART MITCHELL

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: PROVINCIAL HOUSE 3 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE

View Document

26/04/0426 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 12 PARFITTS CLOSE FARNHAM SURREY GU9 7DH

View Document

27/07/0227 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 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