- Company Overview for VICTIMS SUPPORT LIMITED (02609147)
- Filing history for VICTIMS SUPPORT LIMITED (02609147)
- People for VICTIMS SUPPORT LIMITED (02609147)
- More for VICTIMS SUPPORT LIMITED (02609147)
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 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
26 Oct 2023 | TM02 | Termination of appointment of Carolyn Rich as a secretary on 26 October 2023 | |
26 Oct 2023 | AP03 | Appointment of Mr David Fowler as a secretary on 25 October 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
09 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
10 May 2022 | AD01 | Registered office address changed from 1 Bridge Street Derby DE1 3HZ England to Building 3, Eastern Business Park Wern Fawr Lane Old St. Mellons Cardiff CF3 5EA on 10 May 2022 | |
12 Jan 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
12 Nov 2021 | TM02 | Termination of appointment of Pauline Joan Mouskis as a secretary on 10 November 2021 | |
10 Nov 2021 | AP03 | Appointment of Miss Carolyn Rich as a secretary on 10 November 2021 | |
24 Aug 2021 | AP03 | Appointment of Mrs Pauline Joan Mouskis as a secretary on 24 August 2021 | |
24 Aug 2021 | TM02 | Termination of appointment of Anthony Gerard Silcock as a secretary on 24 August 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
19 Oct 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
23 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Elizabeth Dymond as a director on 18 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Ms Kathryn Adkins on 19 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Ms Kathryn Adkins as a director on 19 September 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
15 Nov 2018 | AP01 | Appointment of Ms Elizabeth Dymond as a director on 14 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of William Luke Sandbrook as a director on 14 November 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
15 May 2018 | PSC02 | Notification of Victim Support as a person with significant control on 6 April 2016 |