HOLDENS SUPASEAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

02/09/252 September 2025 Termination of appointment of Carol Pearse as a secretary on 2025-02-05

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012965530004

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROL PEARSE / 09/10/2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROL PEARSE / 09/10/2016

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/09/1627 September 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 26/09/14 STATEMENT OF CAPITAL GBP 500000

View Document

13/11/1413 November 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/10/1423 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 26/09/12 STATEMENT OF CAPITAL GBP 206000

View Document

09/10/129 October 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/09/1217 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 SAIL ADDRESS CHANGED FROM: 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B31AB UNITED KINGDOM

View Document

26/10/1126 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/11/102 November 2010 SAIL ADDRESS CREATED

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOLDEN / 01/10/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL PEARSE / 01/10/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL PEARSE / 01/10/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB

View Document

21/12/0921 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 33 LIONEL STREET BIRMINGHAM B3 1AB

View Document

08/12/088 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 AUDITOR'S RESIGNATION

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/09/965 September 1996 NC INC ALREADY ADJUSTED 25/06/96

View Document

05/09/965 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/96

View Document

05/09/965 September 1996 £ NC 146000/246000 25/06

View Document

26/04/9626 April 1996 £ NC 1000/146000 29/03/96

View Document

26/04/9626 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/96

View Document

26/04/9626 April 1996 NC INC ALREADY ADJUSTED 29/03/96

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/10/9527 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9410 November 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/04/9126 April 1991 RETURN MADE UP TO 01/10/90; NO CHANGE OF MEMBERS

View Document

17/11/8917 November 1989 RETURN MADE UP TO 11/10/89; NO CHANGE OF MEMBERS

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/04/8921 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 WD 31/01/89 AD 16/02/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

02/02/892 February 1989 REGISTERED OFFICE CHANGED ON 02/02/89 FROM: POST & MAIL HSE COLMORE CIRCUS BIRMINGHAM B4 6AT

View Document

02/02/892 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/03/883 March 1988 DIRECTOR RESIGNED

View Document

17/12/8717 December 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

15/01/8715 January 1987 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information


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