SUPERSIPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/09/2529 September 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-12-30

View Document

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

View Accounts

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

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

View Document

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

View Accounts

22/09/2222 September 2022 Registration of charge 076934210005, created on 2022-09-21

View Document

30/01/2230 January 2022 Change of details for Mr Lesley Shaun Crossley as a person with significant control on 2022-01-29

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/09/2126 September 2021 Director's details changed for Mr Leslie Shaun Crossley on 2021-09-01

View Document

26/09/2126 September 2021 Change of details for Mr Lesley Shaun Crossley as a person with significant control on 2021-09-01

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 PSC'S CHANGE OF PARTICULARS / MR LESLEY SHAUN CROSSLEY / 24/09/2019

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076934210002

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

07/07/177 July 2017 CESSATION OF PETER GEORGE CLAMP AS A PSC

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CLAMP

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA GRACE CROSSLEY / 01/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE SHAUN CROSSLEY / 01/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE CLAMP / 01/05/2017

View Document

19/04/1719 April 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076934210002

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR LESLIE SHAUN CROSSLEY

View Document

26/08/1526 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA GRACE CROSSLEY / 23/06/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE CLAMP / 23/06/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076934210001

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA GRACE CROSSLEY / 22/02/2012

View Document

02/08/112 August 2011 DIRECTOR APPOINTED PETER CLAMP

View Document

05/07/115 July 2011 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