Propellerhead Support Services Ltd was registered on 28 April 2000, it's status at Companies House is "Active". The companies director is Miller, Coral. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Coral | 06 June 2003 | 10 August 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 January 2020 | |
CS01 - N/A | 22 November 2019 | |
AA - Annual Accounts | 14 February 2019 | |
CS01 - N/A | 22 November 2018 | |
AA - Annual Accounts | 16 January 2018 | |
CS01 - N/A | 01 December 2017 | |
AA - Annual Accounts | 30 January 2017 | |
CS01 - N/A | 25 November 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AR01 - Annual Return | 05 December 2015 | |
MR04 - N/A | 16 February 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 23 November 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 13 December 2013 | |
AD01 - Change of registered office address | 28 November 2013 | |
AD01 - Change of registered office address | 25 November 2013 | |
AA - Annual Accounts | 14 January 2013 | |
AR01 - Annual Return | 20 November 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 31 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 12 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AD01 - Change of registered office address | 23 January 2012 | |
AR01 - Annual Return | 22 June 2011 | |
TM02 - Termination of appointment of secretary | 22 June 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AP01 - Appointment of director | 10 August 2010 | |
TM01 - Termination of appointment of director | 10 August 2010 | |
AR01 - Annual Return | 18 May 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 05 March 2008 | |
363s - Annual Return | 21 November 2007 | |
363s - Annual Return | 12 November 2007 | |
287 - Change in situation or address of Registered Office | 23 April 2007 | |
AA - Annual Accounts | 23 April 2007 | |
AA - Annual Accounts | 27 February 2006 | |
363s - Annual Return | 28 July 2005 | |
395 - Particulars of a mortgage or charge | 05 July 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 23 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 2005 | |
AA - Annual Accounts | 28 May 2004 | |
288b - Notice of resignation of directors or secretaries | 16 August 2003 | |
288b - Notice of resignation of directors or secretaries | 16 August 2003 | |
288a - Notice of appointment of directors or secretaries | 16 August 2003 | |
AA - Annual Accounts | 02 May 2003 | |
363s - Annual Return | 02 May 2003 | |
CERTNM - Change of name certificate | 25 April 2003 | |
288a - Notice of appointment of directors or secretaries | 06 February 2003 | |
363s - Annual Return | 31 May 2002 | |
AA - Annual Accounts | 16 May 2001 | |
363s - Annual Return | 16 May 2001 | |
NEWINC - New incorporation documents | 28 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 June 2005 | Fully Satisfied |
N/A |