SUPERCONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Secretary's details changed for Morgan, Lewis & Bockuis Uk Llp on 2025-07-24 |
01/05/251 May 2025 | Statement of capital following an allotment of shares on 2025-04-01 |
26/03/2526 March 2025 | Appointment of Mr Daniel David Sacerdoti as a director on 2025-03-21 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/01/2531 January 2025 | Termination of appointment of Robert Logan Kennedy as a director on 2025-01-31 |
17/12/2417 December 2024 | Second filing for the appointment of Mr Erick Sawyer as a director |
29/11/2429 November 2024 | Appointment of Mr Erick Sawyer as a director on 2024-11-27 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-12-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/02/239 February 2023 | Termination of appointment of David Nichols as a director on 2022-12-20 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | APPOINTMENT TERMINATED, DIRECTOR BLAIR FLICKER |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
23/01/2023 January 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/08/192 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
10/04/1910 April 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WIGHT |
08/04/198 April 2019 | DIRECTOR APPOINTED MR WILLIAM NIX |
08/04/198 April 2019 | DIRECTOR APPOINTED MR BLAIR FLICKER |
08/04/198 April 2019 | DIRECTOR APPOINTED MR RYAN HINKLE |
08/04/198 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY |
08/04/198 April 2019 | DIRECTOR APPOINTED MR ROSS CROLEY |
08/04/198 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MELINDA KENNEDY |
04/04/194 April 2019 | CORPORATE SECRETARY APPOINTED MORGAN, LEWIS & BOCKUIS UK LLP |
04/04/194 April 2019 | APPOINTMENT TERMINATED, SECRETARY ROBERT KENNEDY |
04/04/194 April 2019 | NOTIFICATION OF PSC STATEMENT ON 01/04/2019 |
04/04/194 April 2019 | CESSATION OF MELINDA MARY KENNEDY AS A PSC |
04/04/194 April 2019 | CESSATION OF ROBERT LOGAN KENNEDY AS A PSC |
04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM ORROLAND KIRKCUDBRIGHT DUMFRIES AND GALLOWAY DG6 4QS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELINDA MARY KENNEDY |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
06/04/176 April 2017 | COMPANY NAME CHANGED SUPERWEBS LIMITED CERTIFICATE ISSUED ON 06/04/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/05/1517 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
17/05/1517 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT LOGAN KENNEDY / 17/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE MCQUEEN WHITAKER / 19/10/2011 |
16/05/1116 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOGAN KENNEDY / 15/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE MCQUEEN WHITAKER / 15/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELINDA MARY KENNEDY / 15/05/2010 |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | DIRECTOR APPOINTED MISS CHARLOTTE MCQUEEN WHITAKER |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 123 IRISH STREET DUMFRIES DG1 2PE |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
05/06/035 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
15/05/0315 May 2003 | SECRETARY RESIGNED |
15/05/0315 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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