SUPREME TURF & SOILS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2514 November 2025 NewChange of details for Mr Joseph Probert as a person with significant control on 2025-05-31

View Document

14/11/2514 November 2025 NewConfirmation statement made on 2025-11-14 with updates

View Document

03/06/253 June 2025 Director's details changed for Mr Joseph Probert on 2025-06-03

View Document

03/06/253 June 2025 Change of details for Mr Joseph Probert as a person with significant control on 2025-06-03

View Document

02/06/252 June 2025 Registered office address changed from 2nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to Calf Barn Shopland Road Rochford Essex SS4 1LT on 2025-06-02

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

06/04/246 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

02/02/232 February 2023 Confirmation statement made on 2022-01-31 with updates

View Document

01/02/231 February 2023 Termination of appointment of Tyler Probert as a director on 2022-01-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/10/2120 October 2021 Cessation of Paul Michael Jackson as a person with significant control on 2021-10-05

View Document

20/10/2120 October 2021 Termination of appointment of Paul Michael Jackson as a director on 2021-01-31

View Document

20/10/2120 October 2021 Cessation of John Arthur Probert as a person with significant control on 2021-10-05

View Document

20/10/2120 October 2021 Termination of appointment of John Arthur Probert as a director on 2021-10-16

View Document

20/10/2120 October 2021 Notification of Joseph Probert as a person with significant control on 2021-10-05

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

20/10/2120 October 2021 Appointment of Mr Tyler Probert as a director on 2021-10-05

View Document

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

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PROBERT / 09/11/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL JACKSON / 18/05/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR PROBERT / 09/11/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PROBERT / 08/03/2017

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR JODIE PROBERT

View Document

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

View Accounts

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

19/12/1419 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 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

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 1ST FLOOR 57A BROADWAY LEIGH ON SEA ESSEX SS9 1PE UNITED KINGDOM

View Document

21/12/1121 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

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

View Document

03/02/113 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/02/1024 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED JOSEPH PROBERT

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED JODIE PROBERT

View Document

16/12/0816 December 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