SUPPORTING SOLUTIONS LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Termination of appointment of Kate Elizabeth Willis as a secretary on 2024-10-09

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Registered office address changed from 2 Chapel Cottages Market Place Crich Matlock DE4 5DD England to 4 Chapel Cottages Market Place Crich Matlock DE4 5DD on 2021-07-01

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 46 MAIN STREET WESTON-ON-TRENT DERBY DERBYSHIRE DE72 2BL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/07/1525 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

25/07/1525 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH WILLIS / 22/07/2015

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/09/143 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

21/07/1421 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 25 PACK HORSE ROAD MELBOURNE DERBY DE73 8EG UNITED KINGDOM

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT HELDREICH

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MRS KATE ELIZABETH WILLIS

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/11/1229 November 2012 SECRETARY APPOINTED MR ROBERT JOHN HELDREICH

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY KATE WILLIS

View Document

25/07/1225 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/07/1120 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR MALKIAT GOSAL

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM RUSHMERE MUGGINTON LANE END ASHBOURNE DERBYSHIRE DE6 4PP

View Document

14/02/1114 February 2011 SECRETARY APPOINTED MRS KATE ELIZABETH WILLIS

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR HARJINDER GOSAL

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY MALKIAT GOSAL

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY MALKIAT GOSAL

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID WILLIS / 09/07/2010

View Document

29/08/1029 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALKIAT SINGH GOSAL / 09/07/2010

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE ELIZABETH WILLIS / 09/07/2010

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER KAUR GOSAL / 09/07/2010

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: SUPPORTING SOLUTIONS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

17/07/0717 July 2007 S366A DISP HOLDING AGM 09/07/07

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 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