Advanced company searchLink opens in new window

SUPPORT INSTRUMENTATION LIMITED

Company number 03577901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 MR01 Registration of charge 035779010006, created on 12 April 2024
17 Apr 2024 MR01 Registration of charge 035779010005, created on 12 April 2024
08 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
04 Apr 2023 MR04 Satisfaction of charge 2 in full
27 Mar 2023 AA Accounts for a small company made up to 30 September 2022
01 Mar 2023 AD01 Registered office address changed from Care of M J Wilson Group, Flotech House Stuart Road Bredbury Stockport SK6 2SR England to Mj Wilson Group Ltd Charlton Street Grimsby DN31 1SQ on 1 March 2023
15 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
10 Mar 2022 AA Accounts for a small company made up to 30 September 2021
06 Jul 2021 AA Accounts for a small company made up to 30 September 2020
25 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
19 Oct 2020 PSC07 Cessation of Cairngorm Acquisitions 5 Bidco Limited as a person with significant control on 28 January 2019
19 Oct 2020 PSC02 Notification of Mj Wilson Group Ltd as a person with significant control on 28 January 2019
29 Sep 2020 MR01 Registration of charge 035779010004, created on 24 September 2020
09 Jul 2020 AA Accounts for a small company made up to 30 September 2019
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 PSC02 Notification of Cairngorm Acquisitions 5 Bidco Limited as a person with significant control on 28 January 2019
04 May 2020 AP01 Appointment of Mr Matthew John Cattell as a director on 4 May 2020
04 May 2020 TM01 Termination of appointment of Jacqueline Hopkins as a director on 4 May 2020
04 May 2020 TM01 Termination of appointment of Stephen Nigel Hopkins as a director on 4 May 2020
04 May 2020 PSC07 Cessation of Stephen Nigel Hopkins as a person with significant control on 4 May 2020
26 Nov 2019 AA01 Previous accounting period extended from 31 July 2019 to 30 September 2019
11 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
19 Mar 2019 AD01 Registered office address changed from Care of M J Wilson Group Charlton Street Grimsby DN31 1SQ England to Care of M J Wilson Group, Flotech House Stuart Road Bredbury Stockport SK6 2SR on 19 March 2019
08 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2019 AP01 Appointment of Mrs Natalie Murray as a director on 28 January 2019