About

Registered Number: 02973863
Date of Incorporation: 06/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Methuen Park, Chippenham, Wiltshire, SN14 0WT

 

Product Support Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". The organisation has 9 directors listed as Colloff, Lyn Carol, Dowling, Alison Jane, Forbes, David John, Sharma, Rajiv, Williams, Stephen Philip, Airey, Paul Laurence, Hackney, Timothy Paul, Hillidge, Stephen John, Mellor, David Sinclair in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIREY, Paul Laurence 11 October 1994 27 April 2000 1
HACKNEY, Timothy Paul 28 November 2000 11 June 2003 1
HILLIDGE, Stephen John 11 October 1994 31 March 1995 1
MELLOR, David Sinclair 04 January 1999 29 May 2008 1
Secretary Name Appointed Resigned Total Appointments
COLLOFF, Lyn Carol 10 December 2019 - 1
DOWLING, Alison Jane 03 December 2014 07 July 2017 1
FORBES, David John 07 July 2017 14 August 2017 1
SHARMA, Rajiv 14 August 2017 10 December 2019 1
WILLIAMS, Stephen Philip 26 April 2010 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
TM02 - Termination of appointment of secretary 13 December 2019
AP03 - Appointment of secretary 13 December 2019
AA - Annual Accounts 09 December 2019
CS01 - N/A 11 October 2019
TM01 - Termination of appointment of director 06 September 2019
CH01 - Change of particulars for director 03 September 2019
AP01 - Appointment of director 02 September 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 02 October 2017
TM02 - Termination of appointment of secretary 14 August 2017
AP03 - Appointment of secretary 14 August 2017
AP03 - Appointment of secretary 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 12 October 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 23 September 2015
TM01 - Termination of appointment of director 12 August 2015
AP03 - Appointment of secretary 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AR01 - Annual Return 23 October 2014
AP04 - Appointment of corporate secretary 30 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 14 August 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 15 November 2012
CH01 - Change of particulars for director 14 November 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 17 October 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 22 December 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 19 August 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 05 July 2010
TM01 - Termination of appointment of director 02 July 2010
AP03 - Appointment of secretary 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 31 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
MISC - Miscellaneous document 22 April 2009
AUD - Auditor's letter of resignation 16 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 19 July 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 March 2007
395 - Particulars of a mortgage or charge 31 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 12 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
363a - Annual Return 07 November 2006
RESOLUTIONS - N/A 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 October 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
363a - Annual Return 01 November 2005
AA - Annual Accounts 28 June 2005
363a - Annual Return 08 November 2004
AA - Annual Accounts 06 October 2004
169 - Return by a company purchasing its own shares 02 September 2004
RESOLUTIONS - N/A 24 January 2004
RESOLUTIONS - N/A 24 January 2004
AUD - Auditor's letter of resignation 11 January 2004
363a - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
AA - Annual Accounts 15 June 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 29 October 2002
363a - Annual Return 18 October 2002
363a - Annual Return 15 October 2001
AA - Annual Accounts 22 June 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
AA - Annual Accounts 27 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
AUD - Auditor's letter of resignation 28 November 2000
363a - Annual Return 02 November 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
AUD - Auditor's letter of resignation 18 April 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
MEM/ARTS - N/A 10 February 2000
395 - Particulars of a mortgage or charge 18 January 2000
363s - Annual Return 01 November 1999
288c - Notice of change of directors or secretaries or in their particulars 29 October 1999
AA - Annual Accounts 29 October 1999
RESOLUTIONS - N/A 12 April 1999
CERTNM - Change of name certificate 06 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
363s - Annual Return 04 November 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
AA - Annual Accounts 29 July 1998
395 - Particulars of a mortgage or charge 13 December 1997
395 - Particulars of a mortgage or charge 13 December 1997
363s - Annual Return 22 October 1997
AA - Annual Accounts 12 September 1997
RESOLUTIONS - N/A 04 May 1997
RESOLUTIONS - N/A 04 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1997
RESOLUTIONS - N/A 07 February 1997
RESOLUTIONS - N/A 07 February 1997
RESOLUTIONS - N/A 07 February 1997
RESOLUTIONS - N/A 07 February 1997
363s - Annual Return 07 February 1997
123 - Notice of increase in nominal capital 07 February 1997
288c - Notice of change of directors or secretaries or in their particulars 19 October 1996
AA - Annual Accounts 11 August 1996
288 - N/A 28 July 1996
288 - N/A 28 July 1996
288 - N/A 09 July 1996
363s - Annual Return 06 November 1995
288 - N/A 04 September 1995
288 - N/A 20 June 1995
395 - Particulars of a mortgage or charge 12 June 1995
288 - N/A 14 January 1995
288 - N/A 14 January 1995
288 - N/A 14 January 1995
288 - N/A 14 January 1995
288 - N/A 14 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1994
287 - Change in situation or address of Registered Office 01 November 1994
CERTNM - Change of name certificate 21 October 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2007 Fully Satisfied

N/A

Debenture 29 January 2007 Fully Satisfied

N/A

Debenture 14 December 2006 Fully Satisfied

N/A

Legal charge 11 January 2000 Fully Satisfied

N/A

Legal charge 10 December 1997 Fully Satisfied

N/A

Legal charge 10 December 1997 Fully Satisfied

N/A

Debenture 05 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.