About

Registered Number: 05681306
Date of Incorporation: 20/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH

 

Founded in 2006, Injury Support Ltd has its registered office in Yeovil, Somerset, it has a status of "Active". The business has no directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 12 September 2018
PSC01 - N/A 08 June 2018
PSC07 - N/A 08 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 08 April 2014
TM01 - Termination of appointment of director 10 October 2013
SH01 - Return of Allotment of shares 04 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 01 March 2013
AD01 - Change of registered office address 07 February 2013
AA - Annual Accounts 07 September 2012
SH01 - Return of Allotment of shares 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 14 May 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 27 February 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 04 May 2007
225 - Change of Accounting Reference Date 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
RESOLUTIONS - N/A 14 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
NEWINC - New incorporation documents 20 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.