SUPERTEMPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR ALAN ANDREW ELLWOOD

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MONCUR GRIFFITHS / 01/12/2015

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/09/143 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 SECRETARY APPOINTED MRS DOROTHY PATTERSON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 276 ABERGELE ROAD OLD COLWYN LL29 9LN

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR STEPHEN MONCUR GRIFFITHS

View Document

27/08/1127 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE ELLWOOD / 23/08/2010

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR DOROTHY PATTERSON

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY SARAH ELLWOOD

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE ELLWOOD / 23/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE ELLWOOD / 23/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY PATTERSON / 23/08/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 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