SUPERSTRUCT LIMITED

Company Documents

DateDescription
17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FREEMAN SCOTT / 01/01/2013

View Document

07/05/137 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/01/1210 January 2012 COMPANY NAME CHANGED TINY FREE MAN LIMITED
CERTIFICATE ISSUED ON 10/01/12

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 90, NEW MILL ROAD, BROCKHOLES, HOLMFIRTH, WEST YORKSHIRE HD9 7AZ ENGLAND

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FREEMAN SCOTT / 01/01/2010

View Document

04/05/104 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

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

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED

View Document

09/04/099 April 2009 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