SUPERTRAK CONSTRUCTION SERVICES LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Director's details changed for Mr Sajad Ahmed on 2024-10-29

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

24/03/2524 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

03/07/183 July 2018 DISS40 (DISS40(SOAD))

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR SAJAD AHMED / 27/03/2018

View Document

29/12/1729 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, SECRETARY FOREMANS COMPANY SERVICES LIMITED

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/11/1522 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAJAD AHMED / 03/05/2011

View Document

08/04/118 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAJAD AHMED / 26/03/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 20/03/2009

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP

View Document

06/06/086 June 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 COMPANY NAME CHANGED CREST PSC 3349 LIMITED CERTIFICATE ISSUED ON 06/11/07

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 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