BACKSUPER LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Micro company accounts made up to 2024-09-30 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Micro company accounts made up to 2023-09-30 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-09 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/06/2316 June 2023 | Micro company accounts made up to 2022-09-30 |
15/03/2315 March 2023 | Registered office address changed from C/O Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR England to Grove House, 2nd Floor 774 - 780 Wilmslow Road Manchester M20 2DR on 2023-03-15 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
14/06/1814 June 2018 | DIRECTOR APPOINTED MR ANDREW AVERY |
09/11/179 November 2017 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM C/O C/O THE MCINNES PARTNERSHIP SUITE 1 MARPLE HOUSE 39 STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE SK6 6BD |
22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/11/154 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
17/10/1417 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/11/136 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM C/O C/O THE MCINNES PARTNERSHIP 117 STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE SK6 6AG |
23/10/1223 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/10/1118 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
13/10/1013 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 5 October 2009 |
01/09/101 September 2010 | CURRSHO FROM 05/10/2010 TO 30/09/2010 |
24/08/1024 August 2010 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT SK3 8AB |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCDERMOTT / 13/10/2009 |
19/01/1019 January 2010 | Annual return made up to 13 October 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BEAUMONT / 13/10/2009 |
21/11/0921 November 2009 | DISS40 (DISS40(SOAD)) |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 5 October 2008 |
03/11/093 November 2009 | FIRST GAZETTE |
09/12/089 December 2008 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 4 BURTON PLACE CASTLEFIELD MANCHESTER M15 4PT |
09/12/089 December 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 5 October 2007 |
18/01/0818 January 2008 | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS |
26/11/0726 November 2007 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 8 GREAT MARLBOROUGH STREET MANCHESTER M1 5NN |
20/11/0720 November 2007 | ACC. REF. DATE EXTENDED FROM 05/04/07 TO 05/10/07 |
27/02/0727 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
08/12/068 December 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
26/11/0426 November 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
08/10/038 October 2003 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
01/03/031 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
21/10/0221 October 2002 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
07/02/027 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
19/10/0119 October 2001 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 |
04/12/004 December 2000 | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
15/10/9915 October 1999 | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS |
01/10/991 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 |
25/11/9825 November 1998 | RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS |
11/11/9811 November 1998 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 05/04/99 |
24/05/9824 May 1998 | REGISTERED OFFICE CHANGED ON 24/05/98 FROM: C/O COTTRILL STONE LAWLESS 18 LLOYD STREET MANCHESTER GREATER MANCHESTER M2 5WA |
25/03/9825 March 1998 | SECRETARY RESIGNED |
25/03/9825 March 1998 | DIRECTOR RESIGNED |
25/03/9825 March 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/03/9825 March 1998 | NEW DIRECTOR APPOINTED |
25/03/9825 March 1998 | REGISTERED OFFICE CHANGED ON 25/03/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
13/10/9713 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company