SUPRE SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

28/04/2528 April 2025 Withdrawal of a person with significant control statement on 2025-04-28

View Document

28/04/2528 April 2025 Confirmation statement made on 2024-01-03 with no updates

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

28/04/2528 April 2025 Notification of Supre Group Ltd as a person with significant control on 2022-01-03

View Document

28/04/2528 April 2025 Confirmation statement made on 2023-01-03 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

06/10/236 October 2023 Director's details changed for Mrs Tracy Marie Bradley on 2023-10-01

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-01-03 with updates

View Document

20/01/2320 January 2023 Certificate of change of name

View Document

20/01/2320 January 2023 Cessation of Simon Colin Scotchbrook as a person with significant control on 2022-01-03

View Document

20/01/2320 January 2023 Notification of a person with significant control statement

View Document

20/01/2320 January 2023 Confirmation statement made on 2021-06-16 with no updates

View Document

19/01/2319 January 2023 Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA England to Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of Simon Colin Scotchbrook as a director on 2022-01-03

View Document

19/01/2319 January 2023 Appointment of Mrs Tracy Marie Bradley as a director on 2022-01-03

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

21/02/1921 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 COMPANY NAME CHANGED MERCATO LOCO LTD CERTIFICATE ISSUED ON 13/09/18

View Document

11/09/1811 September 2018 COMPANY NAME CHANGED RADICAL LABS LTD CERTIFICATE ISSUED ON 11/09/18

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR PAUL JONES

View Document

09/07/189 July 2018 COMPANY NAME CHANGED AG NETWORKS LTD CERTIFICATE ISSUED ON 09/07/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN JONES

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

11/05/1811 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 COMPANY NAME CHANGED AGILE NETWORKS LIMITED CERTIFICATE ISSUED ON 11/12/17

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM QNET HOUSE MALLEABLE WAY STOCKTON-ON-TEES CLEVELAND TS18 2QX

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR SHAUN JONES

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN SCOTCHBROOK

View Document

13/07/1613 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 DIRECTOR APPOINTED MR GAVIN JAMES SCOTCHBROOK

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066100510003

View Document

23/07/1323 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066100510002

View Document

26/06/1326 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA TURNER

View Document

02/11/112 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA LOUISE TURNER / 01/11/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COLIN SCOTCHBROOK / 01/11/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 01/11/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR QNET GROUP HOLDINGS LIMITED

View Document

27/08/1027 August 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/102 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 01/10/2009

View Document

02/07/102 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / QNET GROUP HOLDINGS LIMITED / 01/10/2009

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/08/0921 August 2009 GBP NC 100/10000 12/08/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 COMPANY NAME CHANGED QNET NETWORKS LIMITED CERTIFICATE ISSUED ON 05/03/09

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR SIMON COLIN SCOTCHBROOK

View Document

03/06/083 June 2008 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