SUPPORTIN INDEPENDENCE SERVICES LIMITED

05421255
BARCLAY HOUSE 164 CLEMENTS ROAD ILFORD LONDON IG1 1ZD

Documents

Documents
Date Category Description Pages
13 Sep 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2024 accounts Annual Accounts 3 Buy now
29 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 accounts Annual Accounts 3 Buy now
30 Apr 2022 accounts Annual Accounts 3 Buy now
09 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
31 May 2021 accounts Annual Accounts 3 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2020 accounts Annual Accounts 2 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 officers Change of particulars for director (Nikelle Curtis-Carter) 2 Buy now
28 May 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 May 2018 accounts Annual Accounts 2 Buy now
31 Jan 2018 accounts Annual Accounts 1 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 accounts Annual Accounts 4 Buy now
14 May 2016 annual-return Annual Return 6 Buy now
27 Feb 2016 accounts Annual Accounts 4 Buy now
31 Jul 2015 annual-return Annual Return 6 Buy now
31 Jul 2015 officers Change of particulars for director (Ms Fiona Curtis) 2 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2015 accounts Annual Accounts 3 Buy now
04 Jul 2014 annual-return Annual Return 6 Buy now
31 Jan 2014 accounts Annual Accounts 4 Buy now
08 Aug 2013 annual-return Annual Return 6 Buy now
07 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
26 Jan 2013 accounts Annual Accounts 4 Buy now
20 Jul 2012 annual-return Annual Return 6 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
12 Oct 2011 annual-return Annual Return 6 Buy now
11 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
31 Jan 2011 accounts Annual Accounts 4 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 officers Change of particulars for director (Nikelle Curtis-Carter) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Ms Fiona Curtis) 2 Buy now
13 Apr 2010 officers Appointment of director (Ms Jamila Ferron) 2 Buy now
01 Mar 2010 accounts Annual Accounts 4 Buy now
07 Jun 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
02 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
30 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
29 May 2009 accounts Annual Accounts 3 Buy now
23 Dec 2008 accounts Annual Accounts 4 Buy now
24 Sep 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
19 Jun 2007 annual-return Return made up to 11/04/07; full list of members 2 Buy now
24 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Feb 2007 accounts Annual Accounts 4 Buy now
03 Oct 2006 annual-return Return made up to 11/04/06; full list of members 7 Buy now
11 Apr 2005 incorporation Incorporation Company 17 Buy now