SUPPORT STACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewSatisfaction of charge 095768930001 in full

View Document

02/05/252 May 2025 Termination of appointment of Simon Andrew Phillips as a director on 2025-04-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/11/247 November 2024 Appointment of Mr Simon Andrew Phillips as a director on 2024-11-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

08/12/238 December 2023 Appointment of Mrs Kathleen Morag Clarke as a director on 2023-12-08

View Document

08/12/238 December 2023 Appointment of Mr John Nathan Charles Kesterton as a director on 2023-12-04

View Document

07/12/237 December 2023 Termination of appointment of Simon Andrew Phillips as a director on 2023-12-04

View Document

07/12/237 December 2023 Termination of appointment of Alexander Jonathan Taylor as a director on 2023-12-04

View Document

07/12/237 December 2023 Notification of Ndaba Support Services Ltd as a person with significant control on 2023-12-04

View Document

07/12/237 December 2023 Appointment of Mr Jason Clarke as a director on 2023-12-04

View Document

07/12/237 December 2023 Registration of charge 095768930001, created on 2023-12-04

View Document

07/12/237 December 2023 Cessation of Simon Andrew Phillips as a person with significant control on 2023-12-04

View Document

07/12/237 December 2023 Cessation of Alexander Jonathon Taylor as a person with significant control on 2023-12-04

View Document

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

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JONATHAN TAYLOR / 07/05/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILLIPS / 07/05/2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 99 (THE ICON) THE ROPEWALK NOTTINGHAM NG1 5DU ENGLAND

View Document

27/06/1627 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/06/1515 June 2015 COMPANY NAME CHANGED SIGNAL IT GROUP LIMITED CERTIFICATE ISSUED ON 15/06/15

View Document

15/06/1515 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/156 May 2015 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