SUPERSIPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 29/09/2529 September 2025 New | Previous accounting period shortened from 2024-12-31 to 2024-12-30 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/08/2420 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 07/06/237 June 2023 | Registered office address changed from Newbourne Business Park Mill Road Newbourne Suffolk IP12 4NP to Cherry Gate Farm Norwich Road Mendlesham Stowmarket IP14 5NE on 2023-06-07 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/09/2222 September 2022 | Registration of charge 076934210005, created on 2022-09-21 |
| 30/01/2230 January 2022 | Change of details for Mr Lesley Shaun Crossley as a person with significant control on 2022-01-29 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 26/09/2126 September 2021 | Director's details changed for Mr Leslie Shaun Crossley on 2021-09-01 |
| 26/09/2126 September 2021 | Change of details for Mr Lesley Shaun Crossley as a person with significant control on 2021-09-01 |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
| 28/07/2028 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 28/09/1928 September 2019 | PSC'S CHANGE OF PARTICULARS / MR LESLEY SHAUN CROSSLEY / 24/09/2019 |
| 20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 09/08/199 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076934210002 |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
| 10/07/1710 July 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
| 07/07/177 July 2017 | CESSATION OF PETER GEORGE CLAMP AS A PSC |
| 06/07/176 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER CLAMP |
| 11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA GRACE CROSSLEY / 01/05/2017 |
| 11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE SHAUN CROSSLEY / 01/05/2017 |
| 11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE CLAMP / 01/05/2017 |
| 19/04/1719 April 2017 | PREVEXT FROM 31/07/2016 TO 31/12/2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 16/12/1616 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076934210002 |
| 03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 23/11/1523 November 2015 | DIRECTOR APPOINTED MR LESLIE SHAUN CROSSLEY |
| 26/08/1526 August 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA GRACE CROSSLEY / 23/06/2015 |
| 23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE CLAMP / 23/06/2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 21/08/1421 August 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 11/03/1411 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076934210001 |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 16/08/1316 August 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
| 10/07/1210 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
| 10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA GRACE CROSSLEY / 22/02/2012 |
| 02/08/112 August 2011 | DIRECTOR APPOINTED PETER CLAMP |
| 05/07/115 July 2011 | 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