SUPPORT COMMS LIMITED

13c Collins Road 13c Collins Road, Warwick, CV34 6TF
StatusACTIVE
Company No.04301407
CategoryPrivate Limited Company
Incorporated09 Oct 2001
Age22 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

SUPPORT COMMS LIMITED is an active private limited company with number 04301407. It was incorporated 22 years, 7 months, 25 days ago, on 09 October 2001. The company address is 13c Collins Road 13c Collins Road, Warwick, CV34 6TF.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043014070005

Charge creation date: 2019-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043014070004

Charge creation date: 2016-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Foley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2011

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Address

Type: AD01

Old address: Suite 21 Elite House 70 Warwick Street Digbeth Birmingham West Midlands B12 0NL

Change date: 2010-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Move registers to sail company

Date: 12 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Terence Patrick Perino Grattan Foley

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Padraic Grattan Foley

Change date: 2009-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/11/05--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Accounts amended with made up date

Date: 09 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AAMD

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 11/09/02 from: four oaks house buckley green, henley in arden warwickshire B95 5QE

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 09 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AISPIRANT LIMITED

1A THE QUADRANT COURTYARD,WEYBRIDGE,KT13 8DR

Number:11961330
Status:ACTIVE
Category:Private Limited Company

BODEN AND POUTCH LIMITED

GRANVILLE HALL,LEICESTER,LE1 7RU

Number:10181606
Status:ACTIVE
Category:Private Limited Company

FULTON HOUSE MANAGEMENT LIMITED

27 CROWTHER ROAD,BRISTOL,BS7 9NS

Number:02201368
Status:ACTIVE
Category:Private Limited Company

MJ MORRISON MANAGEMENT SERVICES LIMITED

1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:09839424
Status:ACTIVE
Category:Private Limited Company

RAALMATT ADVISORY LIMITED

225 LEY HILL FARM ROAD,BIRMINGHAM,B31 1UB

Number:11253887
Status:ACTIVE
Category:Private Limited Company

ROMANDA LTD

EARLSWOOD HOUSE 134A NORTON LANE,SOLIHULL,B90 1QT

Number:08216885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source