Advanced company searchLink opens in new window

SUPPORTIS LIMITED

Company number 04969146

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)
28 May 2024 AD01 Registered office address changed from 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW England to 5400 Lakeside Cheadle Royal Business Park Cheadle SK8 3GQ on 28 May 2024
13 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
11 Sep 2023 AA Accounts for a small company made up to 31 December 2022
17 May 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 3.000001
12 May 2023 MA Memorandum and Articles of Association
12 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
09 Jun 2022 AP01 Appointment of Mr Anthony James Pope as a director on 1 June 2022
01 Jun 2022 TM01 Termination of appointment of Fiona Diane Armstrong as a director on 3 May 2022
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
19 Nov 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
21 Dec 2020 AA Accounts for a small company made up to 31 December 2019
30 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
22 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
22 Nov 2019 PSC02 Notification of Drive Further Ltd as a person with significant control on 19 November 2019
22 Nov 2019 PSC07 Cessation of Nicholas David Garner as a person with significant control on 19 November 2019
17 Sep 2019 AA Accounts for a small company made up to 31 December 2018
24 May 2019 AP01 Appointment of Mrs Fiona Diane Armstrong as a director on 13 May 2019
24 May 2019 AP01 Appointment of Mr Deven Thakrar as a director on 13 May 2019
14 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
24 Jan 2019 TM01 Termination of appointment of Anthony Scott Hughes as a director on 1 January 2019
24 Jan 2019 TM01 Termination of appointment of Susan Margaret Baldwin as a director on 1 January 2019
03 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates