Advanced company searchLink opens in new window

FUNDING SUPPORT LIMITED

Company number 06688934

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)
16 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 29
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 29
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 29
17 Sep 2013 CH01 Director's details changed for Mr Mark Richard Phillips on 1 September 2013
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
05 Sep 2012 SH01 Statement of capital following an allotment of shares on 27 October 2010
  • GBP 29
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Mar 2012 CH01 Director's details changed for Mr Mark Richard Phillips on 1 March 2012
14 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
24 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
11 Feb 2011 CH01 Director's details changed for Mr Mark Richard Phillips on 11 February 2011
11 Feb 2011 AP01 Appointment of Mrs Julie Ann Swan as a director
10 Feb 2011 AP01 Appointment of Mr Thomas Alexander Harrison as a director
10 Feb 2011 AP01 Appointment of Mr Mark Richard Phillips as a director
15 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
26 Jul 2010 AD01 Registered office address changed from C/O Alan Phillips 4 Valentine Close Worthing West Sussex BN14 9BG United Kingdom on 26 July 2010
28 May 2010 CERTNM Company name changed pynit LIMITED\certificate issued on 28/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
13 May 2010 CONNOT Change of name notice
12 May 2010 AA Accounts for a dormant company made up to 30 September 2009
13 Apr 2010 CH01 Director's details changed for Mr Alan Martyn Phillips on 11 March 2010
13 Apr 2010 CH03 Secretary's details changed for Mr Alan Martyn Phillips on 11 March 2010
18 Mar 2010 AD01 Registered office address changed from 132 Henwick Road St Johns Worcester Worcs WR2 5PB United Kingdom on 18 March 2010