SUPERMARS BUILDING SERVICES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

23/09/2423 September 2024 Application to strike the company off the register

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

22/12/2222 December 2022 Termination of appointment of N H Accountants Limited as a secretary on 2022-12-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

06/02/226 February 2022 Registered office address changed from 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 2022-02-06

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK CATLIN / 08/11/2019

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRIS CATLIN / 08/11/2019

View Document

05/08/195 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/07/1830 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/01/1614 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/01/123 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/01/1117 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK CATLIN / 25/10/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N H ACCOUNTANTS LIMITED / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK CATLIN / 27/01/2010

View Document

30/04/0930 April 2009 30/11/08 PARTIAL EXEMPTION

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 30/11/07 PARTIAL EXEMPTION

View Document

22/01/0822 January 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: CARRADINE HOUSE 237 REGENTS PARK ROAD LONDON N3 3LF

View Document

25/01/0225 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 COMPANY NAME CHANGED MARS BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/01

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: CARRADINE HOUSE 237 REGENTS PARK ROAD LONDON N3 3LF

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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