SUPPORTINGBETTERBUSINESS LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

10/01/1910 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 COMPANY NAME CHANGED SPINE HR LIMITED CERTIFICATE ISSUED ON 24/06/16

View Document

25/02/1625 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/02/1520 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/02/1423 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD MALONEY / 05/03/2013

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM SILVERDALE CHURCH ROAD IDMISTON NR SALISBURY WILTSHIRE SP4 0AZ UNITED KINGDOM

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM ACRE COTTAGE NORTH ACRE LONGPARISH HAMPSHIRE SP11 6QD

View Document

27/02/1227 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

26/02/1126 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM SOUTH COTTAGE LOWER STRATTON SOUTH PETHERTON SOMERSET TA13 5LP

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORSEY

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN FORSEY

View Document

30/01/1030 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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