SUPERSTRUCT LIMITED
Company Documents
Date | Description |
---|---|
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
19/05/1519 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FREEMAN SCOTT / 01/01/2013 |
07/05/137 May 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
09/05/129 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
10/01/1210 January 2012 | COMPANY NAME CHANGED TINY FREE MAN LIMITED CERTIFICATE ISSUED ON 10/01/12 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/115 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
29/09/1029 September 2010 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 90, NEW MILL ROAD, BROCKHOLES, HOLMFIRTH, WEST YORKSHIRE HD9 7AZ ENGLAND |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FREEMAN SCOTT / 01/01/2010 |
04/05/104 May 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
18/01/1018 January 2010 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW UK |
18/01/1018 January 2010 | APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED |
15/01/1015 January 2010 | APPOINTMENT TERMINATED, DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED |
09/04/099 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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