SUPERHERO SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-02-21 with updates |
| 08/02/248 February 2024 | Amended accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 13/09/2313 September 2023 | Change of details for Robert Zachary Rickey as a person with significant control on 2023-09-01 |
| 13/09/2313 September 2023 | Change of details for Robert Zachary Rickey as a person with significant control on 2023-09-01 |
| 12/09/2312 September 2023 | Statement of capital following an allotment of shares on 2023-09-01 |
| 12/09/2312 September 2023 | Appointment of Mr Stephen Somers as a director on 2023-09-01 |
| 12/09/2312 September 2023 | Notification of Stephen Somers as a person with significant control on 2023-09-01 |
| 12/09/2312 September 2023 | Change of details for Robert Zachary Rickey as a person with significant control on 2023-09-01 |
| 22/02/2322 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 09/05/229 May 2022 | Previous accounting period shortened from 2022-02-28 to 2021-12-31 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-02-28 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/07/2129 July 2021 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to 2G Redwither Tower Redwither Business Park Wrexham LL13 9XT on 2021-07-29 |
| 29/07/2129 July 2021 | Director's details changed for Robert Zachary Rickey on 2021-07-29 |
| 29/07/2129 July 2021 | Change of details for Robert Zachary Rickey as a person with significant control on 2021-07-29 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 22/02/1922 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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