SUPER SLITTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-09-30 |
| 11/04/2511 April 2025 | Confirmation statement made on 2025-03-10 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 29/06/2429 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 09/01/249 January 2024 | Registration of charge 075723380005, created on 2024-01-08 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 25/08/2325 August 2023 | Satisfaction of charge 075723380004 in full |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 11/04/2311 April 2023 | Registered office address changed from Unit 33 Lessarna Court Bowling Back Lane Bradford West Yorkshire BD4 8st to 35 Essex Street Bradford BD4 7PG on 2023-04-11 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 09/11/229 November 2022 | Satisfaction of charge 075723380003 in full |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 13/09/2213 September 2022 | Total exemption full accounts made up to 2021-09-30 |
| 22/12/2122 December 2021 | Registration of charge 075723380004, created on 2021-12-21 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
| 07/01/207 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
| 10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/11/1814 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR USMAN MIR / 13/11/2018 |
| 06/07/186 July 2018 | CESSATION OF USMAN MIR AS A PSC |
| 06/07/186 July 2018 | PSC'S CHANGE OF PARTICULARS / SANAULLAH MIR / 23/03/2018 |
| 18/06/1818 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075723380003 |
| 10/04/1810 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2018 |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
| 10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANAULLAH MIR |
| 10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USMAN MIR |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/09/1715 September 2017 | DIRECTOR APPOINTED MR USMAN MIR |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/03/1624 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/12/158 December 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 21/11/1421 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 26/03/1426 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075723380002 |
| 20/02/1420 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075723380001 |
| 17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM ADG ACCOUNTANTS YORK HOUSE 249 MANNINGHAM LANE BRADFORD BD8 7ER |
| 12/12/1312 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 24/10/1324 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 03/06/133 June 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 09/05/129 May 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/03/1121 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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