SUPA TOUGHENING SYSTEMS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-10 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/03/2331 March 2023 Appointment of Mrs Katina Georgina Smith-Jones as a director on 2022-05-25

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/01/2320 January 2023 Termination of appointment of George Arthur Geoffrey Jones as a director on 2022-12-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1922 July 2019 APPLICATION FOR STRIKING-OFF

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/01/1812 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042066660006

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042066660006

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/05/1518 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/05/1415 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/05/1322 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/05/1222 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR STELIO JONES

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/09/1112 September 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/07/115 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/05/1010 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR LEONARD JONES

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/04/0927 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/04/0927 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/06/0824 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: UNITS 9-10 DEACON TRADING CENTRE KNIGHT ROAD STROUD KENT ME2 2AU

View Document

05/09/065 September 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: UNIT 10 DEACON TRADING CENTRE KNIGHT ROAD STROOD KENT ME2 2AU

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 SHARES SHOULD ISS 10/05/01

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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