Advanced company searchLink opens in new window

UNLIMITED SUPPORT LIMITED

Company number 13650716

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)
18 Feb 2025 AD01 Registered office address changed from Office 3512 321-323 High Road Romford RM6 6AX England to 85 Great Portland Street London W1W 7LT on 18 February 2025
05 Feb 2025 PSC01 Notification of James Matthew Mchugh as a person with significant control on 3 February 2025
05 Feb 2025 AP01 Appointment of Mr James Matthew Mchugh as a director on 3 February 2025
03 Feb 2025 PSC07 Cessation of James Matthew Mchugh as a person with significant control on 3 February 2025
03 Feb 2025 TM01 Termination of appointment of James Matthew Mchugh as a director on 3 February 2025
28 Nov 2024 PSC01 Notification of James Mchugh as a person with significant control on 1 March 2024
28 Nov 2024 AP01 Appointment of Mr James Matthew Mchugh as a director on 1 March 2024
28 Nov 2024 PSC07 Cessation of Dale Courtney Nicholas as a person with significant control on 1 March 2024
28 Nov 2024 TM01 Termination of appointment of Dale Courtney Nicholas as a director on 1 March 2024
08 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with updates
27 Jun 2024 AA Micro company accounts made up to 30 September 2023
04 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
03 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2023 AA Micro company accounts made up to 30 September 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2023 AD01 Registered office address changed from 321-323 High Road Office 3512 321-323 High Road Romford RM6 6AX England to Office 3512 321-323 High Road Romford RM6 6AX on 17 February 2023
17 Feb 2023 AD01 Registered office address changed from 321 323 High Road Romford RM6 6AX United Kingdom to 321-323 High Road Office 3512 321-323 High Road Romford RM6 6AX on 17 February 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
13 Feb 2023 PSC01 Notification of Dale Courtney Nicholas as a person with significant control on 8 February 2023
13 Feb 2023 AP01 Appointment of Dale Nicholas as a director on 8 February 2023
13 Feb 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 8 February 2023
13 Feb 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 321 323 High Road Romford RM6 6AX on 13 February 2023
13 Feb 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 February 2023
13 Feb 2023 PSC07 Cessation of Bryan Thornton as a person with significant control on 8 February 2023
31 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates