About

Registered Number: 06778021
Date of Incorporation: 22/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW,

 

Purchase Support Ltd was established in 2008, it has a status of "Active". We don't know the number of employees at this organisation. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLEN, David Owen 04 January 2016 03 December 2018 1
DAVIES, David Huw 17 November 2014 04 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 03 January 2019
AP01 - Appointment of director 10 December 2018
TM02 - Termination of appointment of secretary 10 December 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 22 December 2017
AP01 - Appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 22 December 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 05 July 2016
PARENT_ACC - N/A 05 July 2016
TM01 - Termination of appointment of director 04 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2016
GUARANTEE2 - N/A 04 February 2016
AGREEMENT2 - N/A 04 February 2016
TM01 - Termination of appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
CH03 - Change of particulars for secretary 08 January 2016
CH01 - Change of particulars for director 07 January 2016
AP03 - Appointment of secretary 07 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 06 October 2015
PARENT_ACC - N/A 06 October 2015
AGREEMENT2 - N/A 31 July 2015
GUARANTEE2 - N/A 31 July 2015
RESOLUTIONS - N/A 26 February 2015
CC04 - Statement of companies objects 26 February 2015
AR01 - Annual Return 14 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2015
AGREEMENT2 - N/A 24 December 2014
GUARANTEE2 - N/A 24 December 2014
RESOLUTIONS - N/A 23 December 2014
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
AP01 - Appointment of director 28 November 2014
AP03 - Appointment of secretary 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
TM02 - Termination of appointment of secretary 28 November 2014
AP01 - Appointment of director 28 November 2014
AP01 - Appointment of director 28 November 2014
AP01 - Appointment of director 28 November 2014
AP01 - Appointment of director 28 November 2014
MR04 - N/A 19 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
MG01 - Particulars of a mortgage or charge 15 October 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
287 - Change in situation or address of Registered Office 27 February 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
NEWINC - New incorporation documents 22 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.