SUPERB IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

02/05/252 May 2025 Certificate of change of name

View Document

02/05/252 May 2025 Confirmation statement made on 2024-09-28 with updates

View Document

02/05/252 May 2025 Termination of appointment of Muhammad Wasif as a director on 2025-01-01

View Document

02/05/252 May 2025 Cessation of Muhammad Wasif as a person with significant control on 2025-01-01

View Document

02/05/252 May 2025 Registered office address changed from 134 Waterloo Street Burton-on-Trent DE14 2NF England to 150 Waterloo Street Burton-on-Trent DE14 2NG on 2025-05-02

View Document

02/05/252 May 2025 Appointment of Mr Arjun Kumar as a director on 2025-01-01

View Document

02/05/252 May 2025 Notification of Arjun Kumar as a person with significant control on 2025-01-01

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/07/245 July 2024 Termination of appointment of Faiza Jamil as a director on 2024-07-01

View Document

05/07/245 July 2024 Cessation of Faiza Jamil as a person with significant control on 2024-07-01

View Document

05/07/245 July 2024 Notification of Muhammad Wasif as a person with significant control on 2024-07-01

View Document

05/07/245 July 2024 Appointment of Mr Muhammad Wasif as a director on 2024-07-01

View Document

22/04/2422 April 2024 Certificate of change of name

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Appointment of Mrs Faiza Jamil as a director on 2021-10-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-09-28 with updates

View Document

01/12/211 December 2021 Notification of Faiza Jamil as a person with significant control on 2021-10-30

View Document

28/11/2128 November 2021 Cessation of Muhammad Atif as a person with significant control on 2021-11-15

View Document

28/11/2128 November 2021 Termination of appointment of Muhammad Atif as a director on 2021-11-15

View Document

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

View Accounts

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 149 WATERLOO STREET BURTON-ON-TRENT DE14 2NG ENGLAND

View Document

16/04/2116 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ATIF / 01/10/2020

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD ATIF / 01/10/2020

View Document

21/11/2021 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

20/10/2020 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 150 WATERLOO STREET BURTON-ON-TRENT DE14 2NG ENGLAND

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 149 WATERLOO STREET BURTON-ON-TRENT DE14 2NG UNITED KINGDOM

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 150 WATERLOO STREET BURTON-ON-TRENT DE14 2NG ENGLAND

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ATIF / 10/10/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

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

View Accounts

29/09/1829 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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