SUPERHERO SOLUTIONS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

08/02/248 February 2024 Amended accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Change of details for Robert Zachary Rickey as a person with significant control on 2023-09-01

View Document

13/09/2313 September 2023 Change of details for Robert Zachary Rickey as a person with significant control on 2023-09-01

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

12/09/2312 September 2023 Appointment of Mr Stephen Somers as a director on 2023-09-01

View Document

12/09/2312 September 2023 Notification of Stephen Somers as a person with significant control on 2023-09-01

View Document

12/09/2312 September 2023 Change of details for Robert Zachary Rickey as a person with significant control on 2023-09-01

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-02-28

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

29/07/2129 July 2021 Director's details changed for Robert Zachary Rickey on 2021-07-29

View Document

29/07/2129 July 2021 Change of details for Robert Zachary Rickey as a person with significant control on 2021-07-29

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/02/1922 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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