SUPPORTA LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

19/01/2219 January 2022 Application to strike the company off the register

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

18/06/1718 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 SECRETARY'S CHANGE OF PARTICULARS / BEN ROBERT WESTRAN / 17/02/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT WESTRAN / 17/02/2017

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

29/05/1529 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1229 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/09/1119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

10/06/1110 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLT

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

30/06/1030 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

30/06/1030 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/06/1030 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

01/06/101 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/06/101 June 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

01/06/101 June 2010 REREG PLC TO PRI; RES02 PASS DATE:27/05/2010

View Document

01/06/101 June 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR BEN ROBERT WESTRAN

View Document

09/04/109 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY SIMON BIRKS

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE GRACE

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE WALSH

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JASPER

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCHOLTE

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN XIBERRAS

View Document

19/03/1019 March 2010 SECRETARY APPOINTED BEN ROBERT WESTRAN

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH

View Document

04/03/104 March 2010 DIRECTOR APPOINTED ROBERT HOLT

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM C/O C/O, BRABNERS CHAFFE STREET LLP BRABNERS CHAFFE STREET LLP FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ

View Document

22/02/1022 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/10/0919 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

03/07/093 July 2009 RETURN MADE UP TO 26/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CURRAN

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM KINGMAKER COURT WARWICK TECHNOLOGY PARK WARWICK WARWICKSHIRE CV34 6UT

View Document

20/10/0820 October 2008 NC INC ALREADY ADJUSTED 14/10/08

View Document

20/10/0820 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/0820 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0820 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/10/0820 October 2008 GBP NC 5000000/5750000 14/10/2008

View Document

15/10/0815 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 26/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/01/084 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0728 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/10/0717 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 26/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: EVERSHEDS 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

27/10/0627 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/08/0621 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 26/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 NC INC ALREADY ADJUSTED 05/08/05

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/11/0518 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/0518 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 22A THEOBALDS ROAD LONDON WC1X 8PF

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 £ NC 3000000/5000000 05/0

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 26/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 £ NC 2000000/3000000 06/0

View Document

05/10/045 October 2004 NC INC ALREADY ADJUSTED 06/09/04

View Document

05/10/045 October 2004 REAPPOINTING DIRECTORS 06/09/04

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 RETURN MADE UP TO 26/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/0429 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NC INC ALREADY ADJUSTED 06/01/04

View Document

20/01/0420 January 2004 £ NC 550000/2000000 06/0

View Document

14/01/0414 January 2004 COMPANY NAME CHANGED STAFFING VENTURES PLC CERTIFICATE ISSUED ON 14/01/04

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 26/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/0328 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/0328 April 2003 CONSO 24/03/03

View Document

28/04/0328 April 2003 NC INC ALREADY ADJUSTED 24/03/03

View Document

28/04/0328 April 2003 CONSOLIDATION 24/03/03

View Document

28/04/0328 April 2003 £ NC 300000/550000 24/03

View Document

28/04/0328 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/039 April 2003 APP AA/AUD,DIR APP 11/11/02

View Document

28/02/0328 February 2003 ARTICLES OF ASSOCIATION

View Document

29/10/0229 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 £ NC 130000/300000 11/01

View Document

25/06/0225 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/0225 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/06/0225 June 2002 NC INC ALREADY ADJUSTED 11/01/02

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 PROSPECTUS

View Document

28/09/0128 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ADOPT ARTICLES 06/02/01

View Document

22/02/0122 February 2001 VARYING SHARE RIGHTS AND NAMES 06/02/01

View Document

22/02/0122 February 2001 £ NC 50000/130000 06/02/01

View Document

22/02/0122 February 2001 S-DIV 01/01/01

View Document

22/02/0122 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0121 February 2001 PROSPECTUS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/00

View Document

22/12/0022 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/00

View Document

21/12/0021 December 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/12/0021 December 2000 APPLICATION COMMENCE BUSINESS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 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