SUPPORTINGBETTERBUSINESS LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
06/01/206 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
10/01/1910 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/06/1624 June 2016 | COMPANY NAME CHANGED SPINE HR LIMITED CERTIFICATE ISSUED ON 24/06/16 |
25/02/1625 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
20/02/1520 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/02/1423 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
06/03/136 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD MALONEY / 05/03/2013 |
06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM SILVERDALE CHURCH ROAD IDMISTON NR SALISBURY WILTSHIRE SP4 0AZ UNITED KINGDOM |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM ACRE COTTAGE NORTH ACRE LONGPARISH HAMPSHIRE SP11 6QD |
27/02/1227 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1113 October 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
26/02/1126 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM SOUTH COTTAGE LOWER STRATTON SOUTH PETHERTON SOMERSET TA13 5LP |
11/08/1011 August 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORSEY |
11/08/1011 August 2010 | APPOINTMENT TERMINATED, SECRETARY STEPHEN FORSEY |
30/01/1030 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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