SUPERFAST IT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
22/08/2422 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
21/06/2321 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
25/01/2325 January 2023 | Change of details for Mr James Leonard Cash as a person with significant control on 2023-01-23 |
24/01/2324 January 2023 | Change of details for Mr James Leonard Cash as a person with significant control on 2023-01-24 |
24/01/2324 January 2023 | Change of details for Mr Mark Andrew Poulding as a person with significant control on 2023-01-24 |
23/01/2323 January 2023 | Director's details changed for Mr James Leonard Cash on 2023-01-23 |
07/11/227 November 2022 | Director's details changed for Mr Mark Andrew Poulding on 2021-03-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
28/06/1928 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | COMPANY NAME CHANGED JAMESCASH.CO.UK LIMITED CERTIFICATE ISSUED ON 21/11/18 |
01/08/181 August 2018 | APPOINTMENT TERMINATED, SECRETARY LEWIS SMITH & CO LIMITED |
01/08/181 August 2018 | SECRETARY APPOINTED JAMES LEONARD CASH |
03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEONARD CASH / 03/05/2018 |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM "THE OLD DOCTOR'S HOUSE" 74 GRANGE ROAD DUDLEY WEST MIDLANDS DY1 2AW |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
18/08/1718 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEONARD CASH / 13/01/2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/02/136 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/02/128 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
12/01/1112 January 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TUBB |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEWIS SMITH & CO LIMITED / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW POULDING / 04/02/2010 |
01/03/101 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEONARD CASH / 04/02/2010 |
30/11/0930 November 2009 | DIRECTOR APPOINTED RICHARD JOHN TUBB |
17/09/0917 September 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
03/09/093 September 2009 | REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 7 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK POULDING / 22/02/2008 |
02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/03/0723 March 2007 | NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
16/03/0516 March 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | NEW SECRETARY APPOINTED |
11/11/0411 November 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
09/07/049 July 2004 | REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 3 FAIRFIELD ROAD DUDLEY WEST MIDLANDS DY2 8JX |
01/03/041 March 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
04/02/024 February 2002 | 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