SUPERCLEAN EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-16 with updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-16 with updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
24/11/2124 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/11/2026 November 2020 | 29/02/20 UNAUDITED ABRIDGED |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
28/11/1828 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
03/08/183 August 2018 | REGISTERED OFFICE CHANGED ON 03/08/2018 FROM VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
16/03/1616 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/03/1520 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BATLETT / 18/02/2014 |
14/03/1414 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/01/1410 January 2014 | DIRECTOR APPOINTED MR SIMON BATLETT |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/04/1319 April 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
13/03/1313 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON BARTLETT |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
10/12/1210 December 2012 | 06/04/12 STATEMENT OF CAPITAL GBP 2 |
30/11/1230 November 2012 | DIRECTOR APPOINTED MRS JACQUELINE BARTLETT |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
27/07/1227 July 2012 | REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 5 SEDGE MEAD FROME SOMERSET BA11 2JB ENGLAND |
20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM C/O ANTHONY SMITH & CO. FRONT OFICE FIRST FLOOR 5 BOULEVARD WESTON-SUPER-MARE AVON BS23 1NN UNITED KINGDOM |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
23/02/1223 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
17/01/1217 January 2012 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM CLARKS MILL STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH UNITED KINGDOM |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/04/117 April 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
19/02/1019 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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