SUPERSCHEME LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFull accounts made up to 2024-09-30

View Document

03/02/253 February 2025 Termination of appointment of Richard John Harris as a director on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Michael Joseph Bunyan as a director on 2025-02-03

View Document

22/10/2422 October 2024 Appointment of Mr Adam Mcghin as a secretary on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Mr Adam Mcghin as a director on 2024-10-22

View Document

30/08/2430 August 2024 Termination of appointment of Kerry Anne Watson as a secretary on 2024-08-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

02/08/242 August 2024 Full accounts made up to 2023-09-30

View Document

19/06/2419 June 2024 Termination of appointment of Sarah Jane Sergeant as a director on 2024-06-18

View Document

19/06/2419 June 2024 Appointment of Simon David Ainslie Jones as a director on 2024-06-18

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

26/07/2326 July 2023 Termination of appointment of Richard Charles Simpson as a director on 2023-07-18

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

19/05/2219 May 2022 Full accounts made up to 2021-09-30

View Document

04/05/224 May 2022 Registered office address changed from C/O Watkin Jones and Son Limited Llandygai Industrial Estate Bangor Gwynedd LL57 4YH to 3 Llys Y Bont Parc Menai Bangor LL57 4BN on 2022-05-04

View Document

15/02/2215 February 2022 Termination of appointment of Philip Martin Byrom as a director on 2022-02-01

View Document

14/12/2114 December 2021 Termination of appointment of Philip Martin Byrom as a secretary on 2021-12-06

View Document

14/12/2114 December 2021 Appointment of Kerry Anne Watson as a secretary on 2021-12-06

View Document

16/11/2116 November 2021 Appointment of Mrs Sarah Jane Sergeant as a director on 2021-11-12

View Document

06/07/216 July 2021 Full accounts made up to 2020-09-30

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR JAMES MILES DAVIES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR RICHARD CHARLES SIMPSON

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WATKIN JONES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATKIN JONES / 22/06/2017

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063374170009

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/03/1612 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063374170008

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR GLYN JONES

View Document

01/03/161 March 2016 DIRECTOR APPOINTED PHILIP MARTIN BYROM

View Document

10/08/1510 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063374170007

View Document

03/09/143 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063374170006

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

09/08/139 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/08/128 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/06/1212 June 2012 ALTER ARTICLES 25/05/2012

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/08/1110 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/08/1010 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 CURREXT FROM 31/08/2008 TO 30/09/2008

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 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