SUPPORTING OPTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/01/2513 January 2025 | Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to Kingswood House South Rd Kingswood Bristol BS15 8JF on 2025-01-13 |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-11-27 with updates |
| 16/08/2416 August 2024 | Cessation of Deborah Ann Wilson as a person with significant control on 2023-02-10 |
| 14/08/2414 August 2024 | Cessation of David John Wilson as a person with significant control on 2023-02-10 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/02/2429 February 2024 | Notification of Arc Housing Ltd as a person with significant control on 2023-02-10 |
| 29/02/2429 February 2024 | Registered office address changed from 30/31 st James Place Mangotsfield Bristol BS16 9JB to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2024-02-29 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-11-27 with updates |
| 06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/02/2323 February 2023 | Resolutions |
| 23/02/2323 February 2023 | Memorandum and Articles of Association |
| 23/02/2323 February 2023 | Resolutions |
| 23/02/2323 February 2023 | Change of share class name or designation |
| 23/02/2323 February 2023 | Resolutions |
| 12/02/2312 February 2023 | Termination of appointment of Deborah Ann Wilson as a secretary on 2023-02-10 |
| 12/02/2312 February 2023 | Appointment of Sharon Moore as a director on 2023-02-10 |
| 12/02/2312 February 2023 | Termination of appointment of Deborah Ann Wilson as a director on 2023-02-10 |
| 12/02/2312 February 2023 | Appointment of Mr Matthew Philip Moore as a director on 2023-02-10 |
| 06/01/236 January 2023 | Confirmation statement made on 2022-11-27 with no updates |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-11-27 with no updates |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/08/192 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
| 15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/01/178 January 2017 | ADOPT ARTICLES 31/03/2016 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
| 13/12/1613 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN WILSON / 13/12/2016 |
| 31/05/1631 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN WILSON / 31/05/2016 |
| 31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN WILSON / 31/05/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/12/1510 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/12/149 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/09/141 September 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/12/135 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/01/1324 January 2013 | Annual return made up to 27 November 2012 with full list of shareholders |
| 22/01/1322 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN WILSON / 22/05/2012 |
| 22/01/1322 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN WILSON / 22/05/2012 |
| 16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILSON / 22/05/2012 |
| 15/12/1115 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/01/1125 January 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
| 19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN WILSON / 26/11/2009 |
| 04/12/094 December 2009 | Annual return made up to 27 November 2009 with full list of shareholders |
| 04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILSON / 26/11/2009 |
| 02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/12/0811 December 2008 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
| 09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 10/12/0710 December 2007 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
| 04/06/074 June 2007 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 18 LODGE ROAD KINGSWOOD BRISTOL AVON BS15 1SA |
| 04/06/074 June 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
| 27/11/0627 November 2006 | 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