SUPERSTAR ENGINEERING LTD

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/06/2410 June 2024 Change of details for Mr. Rahul Vaswani as a person with significant control on 2024-06-01

View Document

10/06/2410 June 2024 Change of details for Mr. Mahesh Kumar Vaswani as a person with significant control on 2024-06-01

View Document

10/06/2410 June 2024 Director's details changed for Mr. Mahesh Kumar Vaswani on 2024-06-01

View Document

10/06/2410 June 2024 Director's details changed for Mr. Rahul Vaswani on 2024-06-01

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/02/2316 February 2023 Previous accounting period extended from 2022-05-31 to 2022-08-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

19/02/2219 February 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/04/216 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 SAIL ADDRESS CHANGED FROM: 3RD FLOOR 94 LEONARD STREET LONDON EC2A 4RH UNITED KINGDOM

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR AJAY VASWANI

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/04/193 April 2019 DIRECTOR APPOINTED MR. AJAY VASWANI

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

18/02/1918 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

08/02/198 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MR. MAHESH KUMAR VASWANI / 04/12/2017

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAHUL VASWANI / 02/11/2017

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAHESH KUMAR VASWANI / 04/11/2017

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAHESH KUMAR VASWANI / 04/12/2017

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAHUL VASWANI / 02/11/2017

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MR. RAHUL VASWANI / 02/11/2017

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MR. RAHUL VASWANI / 02/11/2017

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM SUITE 50 2 OLD BROMPTON ROAD LONDON SW7 3DQ ENGLAND

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

03/02/173 February 2017 SAIL ADDRESS CHANGED FROM: MORLEY HOUSE 314 - 322 REGENT STREET LONDON W1B 3BG ENGLAND

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

08/06/168 June 2016 SAIL ADDRESS CREATED

View Document

08/06/168 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/02/163 February 2016 SAIL ADDRESS CREATED

View Document

03/02/163 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR POONAM VASWANI

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAHUL VASWANI / 21/01/2016

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR POONAM VASWANI

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAHESH KUMAR VASWANI / 21/01/2016

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 49 DOWSEFIELD LANE LIVERPOOL L18 3JG

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR RAMEEN VASWANI

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR. MAHESH KUMAR VASWANI

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 136 1 IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL L2 3AB UNITED KINGDOM

View Document

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MRS. POONAM VASWANI

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR. RAHUL VASWANI

View Document

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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