About

Registered Number: 03577901
Date of Incorporation: 09/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: Care Of M J Wilson Group, Flotech House Stuart Road, Bredbury, Stockport, SK6 2SR,

 

Based in Stockport, Support Instrumentation Ltd was founded on 09 June 1998, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Jacqueline 19 July 1999 04 May 2020 1
HOPKINS, Stephen Nigel 09 June 1998 04 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 09 June 2020
PSC02 - N/A 09 June 2020
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
PSC07 - N/A 04 May 2020
AA01 - Change of accounting reference date 26 November 2019
CS01 - N/A 11 June 2019
AD01 - Change of registered office address 19 March 2019
RESOLUTIONS - N/A 08 February 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
AD01 - Change of registered office address 31 January 2019
TM02 - Termination of appointment of secretary 31 January 2019
AA - Annual Accounts 21 December 2018
MR04 - N/A 30 November 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 23 March 2018
PSC01 - N/A 07 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 02 July 2014
MR04 - N/A 09 June 2014
AA - Annual Accounts 28 April 2014
MR01 - N/A 27 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 20 July 2005
395 - Particulars of a mortgage or charge 21 June 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 20 January 2001
395 - Particulars of a mortgage or charge 11 July 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 09 March 2000
288a - Notice of appointment of directors or secretaries 27 July 1999
363s - Annual Return 16 June 1999
225 - Change of Accounting Reference Date 21 October 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
287 - Change in situation or address of Registered Office 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
NEWINC - New incorporation documents 09 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2013 Fully Satisfied

N/A

Legal charge 13 June 2005 Outstanding

N/A

Debenture 10 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.