- Company Overview for SUPPORT INSTRUMENTATION LIMITED (03577901)
- Filing history for SUPPORT INSTRUMENTATION LIMITED (03577901)
- People for SUPPORT INSTRUMENTATION LIMITED (03577901)
- Charges for SUPPORT INSTRUMENTATION LIMITED (03577901)
- More for SUPPORT INSTRUMENTATION LIMITED (03577901)
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) |
---|---|---|---|
21 Dec 2024 | CH01 | Director's details changed for Ms Natalie Murray on 31 July 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
04 Jul 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
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 |