SUPAFIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 300

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES BLUNDEN / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES BLUNDEN / 28/02/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES BLUNDEN / 29/11/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES BLUNDEN / 29/11/2017

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY SHARON BLUNDEN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES BLUNDEN / 01/07/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON BLUNDEN / 01/08/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BLUNDEN / 01/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/06/144 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BLUNDEN / 10/06/2011

View Document

19/05/1119 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BLUNDEN / 08/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY APPOINTED MRS SHARON BLUNDEN

View Document

12/05/1012 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/1012 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 05/10/09 STATEMENT OF CAPITAL GBP 200

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEARSON

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR MERL CUNLIFFE

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR DANIEL BLUNDEN

View Document

11/04/1011 April 2010 COMPANY NAME CHANGED JLS FINISHING SYSTEMS LTD CERTIFICATE ISSUED ON 11/04/10

View Document

11/04/1011 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/0925 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MERL CUNLIFFE

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MATTHEW PEARSON

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

08/08/088 August 2008 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