SUPERTRAK CONSTRUCTION SERVICES LTD
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Micro company accounts made up to 2024-12-31 |
25/03/2525 March 2025 | Director's details changed for Mr Sajad Ahmed on 2024-10-29 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-15 with updates |
24/03/2524 March 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/10/2429 October 2024 | Registered office address changed from 15 Coniston Gardens Ilford Essex IG4 5LU England to 1 Kings Avenue London N21 3NA on 2024-10-29 |
23/05/2423 May 2024 | Confirmation statement made on 2024-03-15 with no updates |
05/04/245 April 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-15 with no updates |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
03/07/183 July 2018 | DISS40 (DISS40(SOAD)) |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | FIRST GAZETTE |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / MR SAJAD AHMED / 27/03/2018 |
29/12/1729 December 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU |
21/12/1721 December 2017 | APPOINTMENT TERMINATED, SECRETARY FOREMANS COMPANY SERVICES LIMITED |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/11/1522 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SAJAD AHMED / 03/05/2011 |
08/04/118 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
26/03/1026 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 26/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAJAD AHMED / 26/03/2010 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 20/03/2009 |
12/11/0812 November 2008 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP |
06/06/086 June 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/11/0712 November 2007 | SECRETARY'S PARTICULARS CHANGED |
06/11/076 November 2007 | COMPANY NAME CHANGED CREST PSC 3349 LIMITED CERTIFICATE ISSUED ON 06/11/07 |
10/09/0710 September 2007 | DIRECTOR RESIGNED |
10/09/0710 September 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | 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