SUPREME CONSULTING LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from The Piggery Cowley Farm Cowley Road Cowley Farm Cowley Road Lymington Hampshire SO41 9JQ United Kingdom to The Piggery Cowley Farm Cowley Road Lymington SO41 9JQ on 2025-05-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-18 with updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

29/04/2429 April 2024 Registered office address changed from Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP to The Piggery Cowley Farm Cowley Road Cowley Farm Cowley Road Lymington Hampshire SO41 9JQ on 2024-04-29

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-18 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES

View Document

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GREEN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHRISTOPHER GREEN

View Document

16/05/1716 May 2017 DISS40 (DISS40(SOAD))

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/05/1613 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GREEN

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDRA OLIVIA GREEN / 01/04/2015

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 61A HIGH STREET CHRISTCHURCH DORSET BH23 1AS

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1430 April 2014 DISS40 (DISS40(SOAD))

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 FIRST GAZETTE

View Document

27/04/1427 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED DR ALEXANDRA OLIVIA GREEN

View Document

06/07/136 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/05/1114 May 2011 REGISTERED OFFICE CHANGED ON 14/05/2011 FROM THE PIGGERY COWLEY FARM, COWLEY ROAD, LYMINGTON HANTS SO41 9JQ

View Document

14/05/1114 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LESTER GREEN / 18/04/2010

View Document

10/05/1010 May 2010 SECRETARY APPOINTED MR STUART CHRISTOPHER GREEN

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR STUART CHRISTOPHER GREEN

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN GREEN

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY DOUGLAS GREEN

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 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