LA SUPERTRUX LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Change of details for Mr Nigel Anthony Morris as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from 4 Derry Close Wolston Warwickshire CV8 3JH United Kingdom to Edelweiss Main Street Brandon Warwickshire CV8 3JH on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Nigel Anthony Morris on 2022-09-20

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

04/04/224 April 2022 Certificate of change of name

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-09-30

View Document

10/11/2110 November 2021 Change of details for Mr Nigel Anthony Morris as a person with significant control on 2021-11-05

View Document

09/11/219 November 2021 Director's details changed for Mr Nigel Anthony Morris on 2021-11-05

View Document

09/11/219 November 2021 Change of details for Mr Nigel Anthony Morris as a person with significant control on 2021-11-05

View Document

09/11/219 November 2021 Registered office address changed from 21 Pinfold Green Badby Daventry Northamptonshire NN11 3AE to 4 Derry Close Wolston Warwickshire CV8 3JH on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mr Nigel Anthony Morris on 2021-11-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY MORRIS / 06/11/2018

View Document

29/03/1929 March 2019 COMPANY RESTORED ON 29/03/2019

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 3 IVY COURT DAVENTRY NN11 4EP UNITED KINGDOM

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

19/02/1919 February 2019 STRUCK OFF AND DISSOLVED

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/09/1715 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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