SUPERSTAR COMPONENTS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Certificate of change of name

View Document

07/11/247 November 2024 Change of name notice

View Document

28/10/2428 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/06/2410 June 2024 Registration of charge 065016240003, created on 2024-06-03

View Document

20/03/2420 March 2024 Satisfaction of charge 065016240002 in full

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

01/02/241 February 2024 Secretary's details changed for Maureen Ruth Wilkinson on 2024-01-31

View Document

31/12/2331 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Change of details for Mr Neil David Wilkinson as a person with significant control on 2023-02-14

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

02/12/222 December 2022 Notification of Neil Wilkinson as a person with significant control on 2022-11-28

View Document

25/11/2225 November 2022 Cessation of Neil Wilkinson as a person with significant control on 2022-11-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN RUTH WILKINSON / 02/03/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065016240001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/02/1518 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065016240002

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065016240001

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID WILKINSON / 08/10/2013

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN RUTH WILKINSON / 07/10/2013

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 100

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID WILKINSON / 01/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 SECRETARY APPOINTED MAUREEN RUTH WILKINSON

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED NEIL DAVID WILKINSON

View Document

15/02/0815 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 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