SUPPORT4SME LTD
Company Documents
Date | Description |
---|---|
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP MUNDAY / 23/07/2014 |
31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MUNDAY / 23/07/2014 |
31/10/1431 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET MUNDAY / 23/07/2014 |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM STONE LODGE, FEN LANE METHERINGHAM LINCOLN LN4 3AQ |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/10/1323 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/10/1222 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/12/0930 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/12/0930 December 2009 | COMPANY NAME CHANGED SUPPORT4SME'S LTD CERTIFICATE ISSUED ON 30/12/09 |
30/12/0930 December 2009 | CHANGE OF NAME 14/12/2009 |
18/11/0918 November 2009 | COMPANY NAME CHANGED MUNSTONE SOLUTIONS LTD CERTIFICATE ISSUED ON 18/11/09 |
18/11/0918 November 2009 | CHANGE OF NAME 09/11/2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP MUNDAY / 29/10/2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MUNDAY / 29/10/2009 |
30/10/0930 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/11/0713 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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