SUPPORTING OPTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

16/08/2416 August 2024 Cessation of Deborah Ann Wilson as a person with significant control on 2023-02-10

View Document

14/08/2414 August 2024 Cessation of David John Wilson as a person with significant control on 2023-02-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Notification of Arc Housing Ltd as a person with significant control on 2023-02-10

View Document

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

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-27 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Memorandum and Articles of Association

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Change of share class name or designation

View Document

23/02/2323 February 2023 Resolutions

View Document

12/02/2312 February 2023 Termination of appointment of Deborah Ann Wilson as a secretary on 2023-02-10

View Document

12/02/2312 February 2023 Appointment of Sharon Moore as a director on 2023-02-10

View Document

12/02/2312 February 2023 Termination of appointment of Deborah Ann Wilson as a director on 2023-02-10

View Document

12/02/2312 February 2023 Appointment of Mr Matthew Philip Moore as a director on 2023-02-10

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 ADOPT ARTICLES 31/03/2016

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN WILSON / 13/12/2016

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN WILSON / 31/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN WILSON / 31/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN WILSON / 22/05/2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN WILSON / 22/05/2012

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILSON / 22/05/2012

View Document

15/12/1115 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN WILSON / 26/11/2009

View Document

04/12/094 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILSON / 26/11/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 18 LODGE ROAD KINGSWOOD BRISTOL AVON BS15 1SA

View Document

04/06/074 June 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

27/11/0627 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information