SUPRE WIT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Cessation of Supre Group Ltd as a person with significant control on 2025-01-31

View Document

07/02/257 February 2025 Notification of a person with significant control statement

View Document

07/02/257 February 2025 Appointment of Mrs Tracy Marie Bradley as a director on 2025-01-31

View Document

17/01/2517 January 2025 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 2025-01-17

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

17/01/2517 January 2025 Certificate of change of name

View Document

17/01/2517 January 2025 Appointment of Supre Group Ltd as a director on 2025-01-17

View Document

17/01/2517 January 2025 Notification of Supre Group Ltd as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Termination of appointment of Simon Colin Scotchbrook as a director on 2025-01-17

View Document

17/01/2517 January 2025 Cessation of Simon Colin Scotchbrook as a person with significant control on 2025-01-17

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

02/06/232 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/05/2113 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 COMPANY NAME CHANGED AGILE GROUP (ICT) LTD CERTIFICATE ISSUED ON 15/10/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR DAVID JAMES ELVIS

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

15/02/1915 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103445130001

View Document

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

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR PAUL JONES

View Document

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

View Accounts

19/12/1719 December 2017 COMPANY NAME CHANGED UNITY BIZSERV GROUP LTD CERTIFICATE ISSUED ON 19/12/17

View Document

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

View Document

03/08/173 August 2017 CESSATION OF PAUL JONES AS A PSC

View Document

03/08/173 August 2017 COMPANY NAME CHANGED AGILE (ONE) LTD CERTIFICATE ISSUED ON 03/08/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON COLIN SCOTCHBROOK

View Document

26/04/1726 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1726 April 2017 COMPANY NAME CHANGED AGILE ICT (NE) LTD CERTIFICATE ISSUED ON 26/04/17

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR SIMON COLIN SCOTCHBROOK

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

24/08/1624 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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