SUPPORTABILITY ENGINEERS LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

15/05/2315 May 2023 Application to strike the company off the register

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Appointment of Mrs Natalie Halbert as a director on 2022-10-03

View Document

12/12/2212 December 2022 Termination of appointment of John Halbert as a director on 2022-10-03

View Document

11/12/2211 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/01/218 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/04/1812 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/10/1626 October 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

03/03/163 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/10/1522 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/05/136 May 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/04/1224 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN WEVILL

View Document

27/06/1127 June 2011 COMPANY NAME CHANGED RECONFIG LIMITED CERTIFICATE ISSUED ON 27/06/11

View Document

08/03/118 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE WEVILL / 10/02/2010

View Document

15/02/1015 February 2010 10/02/10 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR JOHN HALBERT

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM FLAT 3 3 PORTLAND PLACE BATH BA1 2RU ENGLAND

View Document

10/02/1010 February 2010 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