Advanced company searchLink opens in new window

SUPPORT ON THE SPOT LIMITED

Company number 07025260

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)
22 Jan 2024 CS01 Confirmation statement made on 22 November 2023 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 22 November 2022 with no updates
01 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
25 Mar 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
29 Nov 2021 PSC01 Notification of Melissa Louise Bell as a person with significant control on 22 November 2021
29 Nov 2021 PSC07 Cessation of Nicola Jane Scambler as a person with significant control on 22 November 2021
16 Nov 2021 CS01 Confirmation statement made on 21 September 2021 with updates
11 Oct 2021 SH06 Cancellation of shares. Statement of capital on 25 January 2021
  • GBP 70.00
11 Oct 2021 PSC07 Cessation of Nigel and Natalie Webster as a person with significant control on 1 December 2020
27 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed contract 01/12/2020
24 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
20 Nov 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
21 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
18 Jun 2020 AD01 Registered office address changed from Portmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA to Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA on 18 June 2020
24 Jan 2020 MR04 Satisfaction of charge 070252600001 in full
06 Dec 2019 TM01 Termination of appointment of Nigel Ian Webster as a director on 6 December 2019
06 Dec 2019 AP01 Appointment of Mr Tomas Carter as a director on 6 December 2019
27 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
27 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
22 Mar 2018 MR01 Registration of charge 070252600001, created on 5 March 2018