SUPEREQUIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | APPOINTMENT TERMINATED, SECRETARY YUNUS SAHIN |
09/03/189 March 2018 | APPOINTMENT TERMINATED, DIRECTOR YUNUS SAHIN |
09/03/189 March 2018 | CESSATION OF YUNUS SAHIN AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16 |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM UNIT 26 MILLSHAW PARK IND. EST MILLSHAW PARK DRIVE LEEDS WEST YORKSHIRE LS11 0LU |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/10/1515 October 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 30 December 2014 |
30/12/1430 December 2014 | Annual accounts for year ending 30 Dec 2014 |
22/10/1422 October 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/06/1425 June 2014 | APPOINTMENT TERMINATED, DIRECTOR HALIL UYGUR |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/09/1316 September 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM UNIT 26 MILLSHAW PARK IND. EST. MILLSHAW PARK DR. LEEDS WEST YORKSHIRE LS11 0LR |
05/09/125 September 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/10/1128 October 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
28/10/1128 October 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
07/09/117 September 2011 | Annual return made up to 2 September 2011 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/09/1015 September 2010 | Annual return made up to 2 September 2010 with full list of shareholders |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HALIL UYGUR / 02/10/2009 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR TOLGA GOKCE / 02/10/2009 |
23/07/1023 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/11/0917 November 2009 | Annual return made up to 2 September 2009 with full list of shareholders |
08/09/098 September 2009 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM UNIT B4 ASTRA PARK PARKSIDE LANE LEEDS LS11 5SZ |
08/09/098 September 2009 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM UNIT 26 MILLSHAW PARK INDUSTRIAL ESTATE MILLSHAW PARK DRIVE LEEDS WEST YORKSHIRE LS11 0LR |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/10/081 October 2008 | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/05/089 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/05/089 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
16/10/0716 October 2007 | RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/09/0513 September 2005 | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/01/055 January 2005 | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
03/10/033 October 2003 | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/03/0317 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/02/0322 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/0220 December 2002 | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/12/02 |
22/03/0222 March 2002 | REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 23 OSPREY GROVE SHADWELL LEEDS WEST YORKSHIRE LS17 8XD |
19/02/0219 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0127 November 2001 | NEW DIRECTOR APPOINTED |
15/10/0115 October 2001 | REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
15/10/0115 October 2001 | NEW DIRECTOR APPOINTED |
15/10/0115 October 2001 | SECRETARY RESIGNED |
15/10/0115 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/10/0115 October 2001 | DIRECTOR RESIGNED |
17/09/0117 September 2001 | 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