SUPERNET IT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Termination of appointment of John Magnus Coyle as a director on 2024-04-20

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-03-26

View Document

29/08/2329 August 2023 Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to Suite 1B, Blackthorn House Skull House Lane Appley Bridge Wigan WN6 9DB on 2023-08-29

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

11/04/2311 April 2023 Director's details changed for Mr John Magnus Coyle on 2023-04-03

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-26

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

26/03/2226 March 2022 Annual accounts for year ending 26 Mar 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-03-26

View Document

26/03/2126 March 2021 Annual accounts for year ending 26 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 27/03/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 Annual accounts for year ending 26 Mar 2020

View Accounts

23/03/2023 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

24/12/1924 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

18/06/1918 June 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

18/03/1918 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

18/12/1818 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

25/01/1825 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAGNUS COYLE / 30/03/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR JOHN MAGNUS COYLE

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR LORNA PENNY

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TB UNITED KINGDOM

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN HAZLEHURST

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK COYLE

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICK COYLE / 31/03/2011

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 3

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA JANE PENNY / 31/03/2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM ASH FARM BARN BLUESTONE LANE MAWDESLEY LANCASHIRE L40 2RQ

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED LORNA JANE PENNY

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED KAREN ELIZABETH HAZLEHURST

View Document

11/06/0911 June 2009 SECRETARY APPOINTED PATRICK COYLE

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

31/03/0931 March 2009 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