Advanced company searchLink opens in new window

SUPPORT U LIMITED

Company number 07708702

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)
11 Feb 2025 AA Total exemption full accounts made up to 31 January 2024
06 Feb 2025 AP01 Appointment of Dr Gillian Russell as a director on 12 September 2024
15 Aug 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
04 Jun 2024 TM01 Termination of appointment of Timothy James Harris as a director on 4 June 2024
28 May 2024 TM01 Termination of appointment of Andrew Ratcliffe as a director on 28 May 2024
24 May 2024 AP01 Appointment of Mr Andrew Ratcliffe as a director on 23 May 2024
17 May 2024 AP01 Appointment of Miss Emily Jane Mitchell as a director on 22 March 2024
17 May 2024 AP01 Appointment of Mr Laurence Sebastian Jenkins as a director on 22 March 2024
16 May 2024 TM01 Termination of appointment of William David John Goldsmith as a director on 1 January 2023
16 May 2024 AP01 Appointment of Mr Kenneth Pennington as a director on 22 March 2024
16 May 2024 TM01 Termination of appointment of Arad Reisberg as a director on 29 February 2024
16 May 2024 TM01 Termination of appointment of Roxanne Potts as a director on 5 April 2024
15 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
18 Jul 2023 AP01 Appointment of Mr Arad Reisberg as a director on 26 June 2023
05 Apr 2023 TM01 Termination of appointment of Andrew Stonehill-Brooks as a director on 4 April 2023
30 Mar 2023 TM01 Termination of appointment of Mark Lawrence as a director on 24 March 2023
31 Jan 2023 TM01 Termination of appointment of Alyssa Wendy Henley as a director on 23 January 2023
17 Dec 2022 TM01 Termination of appointment of David John William Fender as a director on 15 December 2022
20 Oct 2022 AA Micro company accounts made up to 31 January 2022
01 Sep 2022 AD01 Registered office address changed from Citizens Advice Reading Minster Street Reading RG1 2JB England to 9 Greyfriars Road Reading RG1 1NU on 1 September 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
18 Oct 2021 AP01 Appointment of Mr William David John Goldsmith as a director on 21 September 2021
29 Sep 2021 AD01 Registered office address changed from 15 Castle Street Reading RG1 7SB to Citizens Advice Reading Minster Street Reading RG1 2JB on 29 September 2021
13 Sep 2021 AA Micro company accounts made up to 31 January 2021