SUPERB SERVICES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed for Mr Jon Roshier on 2025-07-18

View Document

25/06/2525 June 2025 Second filing of Confirmation Statement dated 2022-12-11

View Document

25/06/2525 June 2025 Second filing of Confirmation Statement dated 2023-12-11

View Document

25/06/2525 June 2025 Second filing of Confirmation Statement dated 2020-12-11

View Document

25/06/2525 June 2025 Second filing of Confirmation Statement dated 2018-11-16

View Document

25/06/2525 June 2025 Second filing of Confirmation Statement dated 2019-12-11

View Document

25/06/2525 June 2025 Second filing of Confirmation Statement dated 2021-12-11

View Document

23/06/2523 June 2025 Second filing of Confirmation Statement dated 2017-11-16

View Document

23/06/2523 June 2025 Second filing of Confirmation Statement dated 2016-11-16

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-12-11 with updates

View Document

19/02/2519 February 2025 Cessation of Ian Greves as a person with significant control on 2016-10-01

View Document

19/02/2519 February 2025 Change of details for Rolfe Judd Holdings Limited as a person with significant control on 2016-04-06

View Document

19/02/2519 February 2025 Notification of Rolfe Judd Holdings Limited as a person with significant control on 2016-04-06

View Document

30/12/2430 December 2024 Second filing of the annual return made up to 2010-11-16

View Document

30/12/2430 December 2024 Second filing of the annual return made up to 2009-11-16

View Document

30/12/2430 December 2024 Second filing of the annual return made up to 2015-11-16

View Document

30/12/2430 December 2024 Second filing of the annual return made up to 2014-11-16

View Document

30/12/2430 December 2024 Second filing of the annual return made up to 2013-11-16

View Document

30/12/2430 December 2024 Second filing of the annual return made up to 2012-11-16

View Document

30/12/2430 December 2024 Second filing of the annual return made up to 2011-11-16

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/05/2410 May 2024 Appointment of Mr Jon Roshier as a director on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of Ian Greves as a director on 2024-03-01

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

04/03/214 March 2021 Confirmation statement made on 2020-12-11 with no updates

View Document

11/12/1911 December 2019 Confirmation statement made on 2019-12-11 with no updates

View Document

30/11/1830 November 2018 Confirmation statement made on 2018-11-16 with no updates

View Document

08/12/178 December 2017 Confirmation statement made on 2017-11-16 with no updates

View Document

06/12/166 December 2016 Confirmation statement made on 2016-11-16 with updates

View Document

14/12/1514 December 2015 Annual return made up to 2015-11-16 with full list of shareholders

View Document

03/06/153 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 Annual return made up to 2014-11-16 with full list of shareholders

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH HILLS

View Document

12/12/1412 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

20/05/1420 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY KEITH HILLS

View Document

03/03/143 March 2014 SECRETARY APPOINTED MR NATHAN DHEVARAJAH

View Document

13/12/1313 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MCINTOSH

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MCINTOSH

View Document

11/06/1311 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 Annual return made up to 2012-11-16 with full list of shareholders

View Document

14/12/1214 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 2011-11-16 with full list of shareholders

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAMS

View Document

13/12/1113 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

07/06/117 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 2010-11-16 with full list of shareholders

View Document

25/11/1025 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

14/06/1014 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 Annual return made up to 2009-11-16 with full list of shareholders

View Document

17/12/0917 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREVES / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN HILLS / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES ADAMS / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCINTOSH / 17/12/2009

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS; AMEND

View Document

11/12/0111 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 CONVE
27/06/01

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/07/0119 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/07/019 July 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/06/0128 June 2001 COMPANY NAME CHANGED
ROLFE JUDD HOLDINGS LIMITED
CERTIFICATE ISSUED ON 28/06/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 ￯﾿ᄑ IC 261250/229000
22/09/00
￯﾿ᄑ SR 32250@1=32250

View Document

09/10/009 October 2000 RE:POS 1000 X ￯﾿ᄑ1 SHARES 22/09/00

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/05/0012 May 2000 ￯﾿ᄑ IC 293500/261250
31/03/00
￯﾿ᄑ SR 32250@1=32250

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/03/00

View Document

06/01/006 January 2000 PURCHASE AGREEMENT 06/10/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ￯﾿ᄑ IC 258000/225750
06/10/99
￯﾿ᄑ SR 32250@1=32250

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 COMPANY NAME CHANGED
ROLFE JUDD LIMITED
CERTIFICATE ISSUED ON 23/09/98

View Document

30/07/9830 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM:
C/O MACKENZIE MASON
25/26 ALBEMARLE STREET
LONDON
W1X 4AD

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/974 December 1997 POS 30/09/97

View Document

04/12/974 December 1997 ￯﾿ᄑ IC 258000/225750
30/09/97
￯﾿ᄑ SR 32250@1=32250

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM:
27-31 BLANDFORD STREET
LONDON
W1H 3AD

View Document

03/06/973 June 1997

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/01/977 January 1997 AUDITOR'S RESIGNATION

View Document

05/12/965 December 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 NC INC ALREADY ADJUSTED
25/07/95

View Document

07/09/957 September 1995 ￯﾿ᄑ NC 200000/2100000
25/0

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 P.O.S 1000 ￯﾿ᄑ1 SHS 28/04/94

View Document

27/05/9427 May 1994 ￯﾿ᄑ IC 9000/8000
12/05/94
￯﾿ᄑ SR 1000@1=1000

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/12/9315 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 SHARES AGREEMENT OTC

View Document

04/11/914 November 1991 SECT 320 24/10/91

View Document

04/11/914 November 1991 NC INC ALREADY ADJUSTED
24/10/91

View Document

25/03/9125 March 1991 ALTER MEM AND ARTS 01/03/91

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 REGISTERED OFFICE CHANGED ON 06/03/91 FROM:
84 TEMPLE CHAMBERS AVE
LONDON
EC4Y 0HP

View Document

07/01/917 January 1991 COMPANY NAME CHANGED
HUMBLECROFT LIMITED
CERTIFICATE ISSUED ON 08/01/91

View Document

24/12/9024 December 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/12/9024 December 1990 ALTER MEM AND ARTS 19/12/90

View Document

16/11/9016 November 1990 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