About

Registered Number: 03577901
Date of Incorporation: 09/06/1998 (25 years and 11 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 established in 1998, it's status is listed as "Active". We don't currently know the number of employees at Support Instrumentation Ltd. The organisation has 2 directors listed at Companies House.

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.