SUPERCLEAN EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 UNAUDITED ABRIDGED

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BATLETT / 18/02/2014

View Document

14/03/1414 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/01/1410 January 2014 DIRECTOR APPOINTED MR SIMON BATLETT

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/04/1319 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BARTLETT

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/12/1210 December 2012 06/04/12 STATEMENT OF CAPITAL GBP 2

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MRS JACQUELINE BARTLETT

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 5 SEDGE MEAD FROME SOMERSET BA11 2JB ENGLAND

View Document

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

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM CLARKS MILL STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH UNITED KINGDOM

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/04/117 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

19/02/1019 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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