About

Registered Number: 03824976
Date of Incorporation: 13/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Botley Mills, Botley, Southampton, SO30 2GB

 

External Professional Support Ltd was founded on 13 August 1999, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Roberts, David, Roberts, John David, Roberts, Mary Pauline, Dunlop, Janice Lorna, Holt, Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, David 01 December 2016 - 1
ROBERTS, John David 13 August 1999 - 1
ROBERTS, Mary Pauline 31 December 2005 - 1
DUNLOP, Janice Lorna 13 August 1999 31 December 2005 1
HOLT, Simon 08 November 2000 07 March 2001 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 11 June 2019
CH03 - Change of particulars for secretary 04 January 2019
CH01 - Change of particulars for director 04 January 2019
CH01 - Change of particulars for director 04 January 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 01 April 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 14 July 2017
AP01 - Appointment of director 19 January 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH03 - Change of particulars for secretary 07 September 2015
AA - Annual Accounts 08 July 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 20 August 2014
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 06 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 09 September 2007
353 - Register of members 09 September 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 24 October 2006
287 - Change in situation or address of Registered Office 18 May 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
287 - Change in situation or address of Registered Office 22 September 2005
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
353 - Register of members 05 September 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 31 October 2002
MEM/ARTS - N/A 27 October 2002
RESOLUTIONS - N/A 26 October 2002
RESOLUTIONS - N/A 26 October 2002
RESOLUTIONS - N/A 26 October 2002
287 - Change in situation or address of Registered Office 19 December 2001
363s - Annual Return 28 August 2001
RESOLUTIONS - N/A 16 July 2001
MEM/ARTS - N/A 16 July 2001
AA - Annual Accounts 18 May 2001
CERTNM - Change of name certificate 15 May 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
287 - Change in situation or address of Registered Office 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
CERTNM - Change of name certificate 21 November 2000
363s - Annual Return 11 September 2000
225 - Change of Accounting Reference Date 28 March 2000
287 - Change in situation or address of Registered Office 21 January 2000
MEM/ARTS - N/A 12 January 2000
CERTNM - Change of name certificate 10 January 2000
288b - Notice of resignation of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
NEWINC - New incorporation documents 13 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.