This company is commonly known as Support On The Spot Limited. The company was founded 14 years ago and was given the registration number 07025260. The firm's registered office is in PORTSMOUTH. You can find them at Portsmouth Technopole, Kingston Crescent, Portsmouth, . This company's SIC code is 62030 - Computer facilities management activities.
Name | : | SUPPORT ON THE SPOT LIMITED |
---|---|---|
Company Number | : | 07025260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portsmouth Technopole, Kingston Crescent, Portsmouth, England, PO2 8FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portsmouth Technopole, Kingston Crescent, Portsmouth, England, PO2 8FA | Director | 06 December 2019 | Active |
Uplands, Upper Anstey Lane, Alton, England, GU34 4BP | Director | 30 December 2014 | Active |
2a, Beaconsfield Road, Fareham, England, PO16 0QB | Director | 21 September 2009 | Active |
Portmouth Technopole, Kingston Crescent, Portsmouth, England, PO2 8FA | Director | 01 June 2013 | Active |
Miss Melissa Louise Bell | ||
Notified on | : | 22 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Portsmouth Technopole, Kingston Crescent, Portsmouth, England, PO2 8FA |
Nature of control | : |
|
Mrs Nicola Jane Scambler | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Portsmouth Technopole, Kingston Crescent, Portsmouth, England, PO2 8FA |
Nature of control | : |
|
Mr & Mrs Nigel And Natalie Webster | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Portsmouth Technopole, Kingston Crescent, Portsmouth, England, PO2 8FA |
Nature of control | : |
|
Mr Nigel Ian Webster | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Address | : | Portmouth Technopole, Kingston Crescent, Portsmouth, PO2 8FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-25 | Accounts | Change account reference date company previous extended. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Capital | Capital cancellation shares. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-27 | Resolution | Resolution. | Download |
2021-09-24 | Capital | Capital return purchase own shares. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.