SUPALITE TILED ROOF SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Westley Clarkson as a director on 2025-08-15

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

09/06/259 June 2025 Director's details changed for Mr David Watters on 2025-04-01

View Document

03/03/253 March 2025 Director's details changed for Mr Alan James Watters on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mr David Watters on 2025-02-28

View Document

03/03/253 March 2025 Director's details changed for Miss Nina Watters on 2025-03-03

View Document

28/02/2528 February 2025 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Unit 180/181 Bradkirk Place Walton Summit Centre Preston Lancashire PR5 8AJ on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr Steven Lee Hacking on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr Westley Clarkson on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Supalite Holdings Ltd as a person with significant control on 2025-02-28

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Termination of appointment of Charles Michael Stewart as a director on 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

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

View Accounts

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

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

View Accounts

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Director's details changed for Mrs Nina Colquhoun on 2021-06-18

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

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

View Accounts

21/11/1921 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

05/11/185 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1819 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 132.00

View Document

18/07/1818 July 2018 ADOPT ARTICLES 09/07/2018

View Document

18/07/1818 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR STEVEN LEE HACKING

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN HACKING

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/06/2017

View Document

06/10/176 October 2017 CESSATION OF DAVID WATTERS AS A PSC

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPALITE HOLDINGS LTD

View Document

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

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATTERS / 25/10/2016

View Document

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

View Accounts

22/06/1622 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEE HACKING / 18/02/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA COLQUHOUN / 18/02/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES WATTERS / 18/02/2016

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED CHARLES MICHAEL STEWART

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/01/166 January 2016 SECOND FILING WITH MUD 11/06/15 FOR FORM AR01

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM, UNIT 4 CROFT STREET, PRESTON, PR1 8ST

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATTERS / 19/09/2015

View Document

03/07/153 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR ALAN JAMES WATTERS

View Document

20/03/1520 March 2015 COMPANY NAME CHANGED CELTIC VISTA LTD CERTIFICATE ISSUED ON 20/03/15

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR STEVEN LEE HACKING

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MRS NINA COLQUHOUN

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR JANICE KELLY

View Document

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

View Accounts

16/06/1416 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM, 140 LEE LANE, HORWICH, BOLTON, BL6 7AF, UNITED KINGDOM

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATTERS / 17/09/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANICE GEORGINA KELLY / 17/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MISS JANICE GEORGINA KELLY

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/04/1316 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/07/1119 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1119 July 2011 COMPANY NAME CHANGED CANTERBURY CONSERVATORIES (NI) LIMITED CERTIFICATE ISSUED ON 19/07/11

View Document

17/06/1117 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1021 September 2010 CHANGE OF NAME 07/09/2010

View Document

20/09/1020 September 2010 PREVEXT FROM 30/06/2010 TO 31/08/2010

View Document

18/06/1018 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATTERS / 01/10/2009

View Document

11/06/0911 June 2009 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