SUPPORT STACK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Satisfaction of charge 095768930001 in full |
| 02/05/252 May 2025 | Termination of appointment of Simon Andrew Phillips as a director on 2025-04-30 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-14 with updates |
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 07/11/247 November 2024 | Appointment of Mr Simon Andrew Phillips as a director on 2024-11-01 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with updates |
| 08/12/238 December 2023 | Appointment of Mrs Kathleen Morag Clarke as a director on 2023-12-08 |
| 08/12/238 December 2023 | Appointment of Mr John Nathan Charles Kesterton as a director on 2023-12-04 |
| 07/12/237 December 2023 | Termination of appointment of Simon Andrew Phillips as a director on 2023-12-04 |
| 07/12/237 December 2023 | Termination of appointment of Alexander Jonathan Taylor as a director on 2023-12-04 |
| 07/12/237 December 2023 | Notification of Ndaba Support Services Ltd as a person with significant control on 2023-12-04 |
| 07/12/237 December 2023 | Appointment of Mr Jason Clarke as a director on 2023-12-04 |
| 07/12/237 December 2023 | Registration of charge 095768930001, created on 2023-12-04 |
| 07/12/237 December 2023 | Cessation of Simon Andrew Phillips as a person with significant control on 2023-12-04 |
| 07/12/237 December 2023 | Cessation of Alexander Jonathon Taylor as a person with significant control on 2023-12-04 |
| 07/12/237 December 2023 | Registered office address changed from 50 Main Street Lowdham Nottingham Nottinghamshire NG14 7BE England to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 2023-12-07 |
| 02/10/232 October 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-05-06 with updates |
| 01/11/221 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 12/05/2112 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
| 27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
| 27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JONATHAN TAYLOR / 07/05/2016 |
| 04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILLIPS / 07/05/2016 |
| 04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 99 (THE ICON) THE ROPEWALK NOTTINGHAM NG1 5DU ENGLAND |
| 27/06/1627 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 15/06/1515 June 2015 | COMPANY NAME CHANGED SIGNAL IT GROUP LIMITED CERTIFICATE ISSUED ON 15/06/15 |
| 15/06/1515 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 06/05/156 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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