SUPPORT ON THE SPOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA England to Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU on 2025-07-21

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Notification of Melissa Louise Bell as a person with significant control on 2021-11-22

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

29/11/2129 November 2021 Cessation of Nicola Jane Scambler as a person with significant control on 2021-11-22

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-09-21 with updates

View Document

11/10/2111 October 2021 Cessation of Nigel and Natalie Webster as a person with significant control on 2020-12-01

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-01-25

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

24/09/2124 September 2021 Purchase of own shares.

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/06/2021 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM PORTMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8FA

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070252600001

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR TOMAS CARTER

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL WEBSTER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070252600001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MRS NATALIE WEBSTER / 01/07/2016

View Document

13/09/1713 September 2017 CESSATION OF NIGEL IAN WEBSTER AS A PSC

View Document

05/07/175 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 24/12/14 STATEMENT OF CAPITAL GBP 100

View Document

16/11/1516 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

13/11/1513 November 2015 11/12/14 STATEMENT OF CAPITAL GBP 65

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR NATALIE WEBSTER

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MR RICHARD ROBERT WARD

View Document

20/10/1420 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/11/1328 November 2013 COMPANY NAME CHANGED CLOSE IT SUPPORT LIMITED CERTIFICATE ISSUED ON 28/11/13

View Document

22/10/1322 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 DIRECTOR APPOINTED MR NIGEL IAN WEBSTER

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 Annual return made up to 21 September 2012 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE WEBSTER / 01/12/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/01/1231 January 2012 DISS40 (DISS40(SOAD))

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE WEBSTER / 19/09/2011

View Document

30/01/1230 January 2012 21/09/11 NO CHANGES

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM C/O SUPPORT ON THE SPOT, QUOB PARK TITCHFIELD LANE WICKHAM HAMPSHIRE PO17 5PG ENGLAND

View Document

19/02/1119 February 2011 DISS40 (DISS40(SOAD))

View Document

18/02/1118 February 2011 Annual return made up to 21 September 2010 with full list of shareholders

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 5 THE PEREGRINES FAREHAM HAMPSHIRE PO16 8QU UK

View Document

21/09/0921 September 2009 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