- 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) |
---|---|---|---|
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
|
|
31 Jan 2019 | AP01 | Appointment of Mrs Natalie Murray as a director on 28 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr David Robert Beveridge as a director on 28 January 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from Park Accounts 1 Approach Road Raynes Park London SW20 8BA to Care of M J Wilson Group Charlton Street Grimsby DN31 1SQ on 31 January 2019 | |
31 Jan 2019 | TM02 | Termination of appointment of Christopher Paul Hopkins as a secretary on 28 January 2019 | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
30 Nov 2018 | MR04 | Satisfaction of charge 035779010003 in full | |
25 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
23 Mar 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
07 Jul 2017 | PSC01 | Notification of Stephen Nigel Hopkins as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
09 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Dec 2013 | MR01 | Registration of charge 035779010003 | |
13 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 |