SUPREME TURF & SOILS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/11/2514 November 2025 New | Change of details for Mr Joseph Probert as a person with significant control on 2025-05-31 |
| 14/11/2514 November 2025 New | Confirmation statement made on 2025-11-14 with updates |
| 03/06/253 June 2025 | Director's details changed for Mr Joseph Probert on 2025-06-03 |
| 03/06/253 June 2025 | Change of details for Mr Joseph Probert as a person with significant control on 2025-06-03 |
| 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 |
| 13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
| 09/05/259 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 06/04/246 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 02/02/232 February 2023 | Confirmation statement made on 2022-01-31 with updates |
| 01/02/231 February 2023 | Termination of appointment of Tyler Probert as a director on 2022-01-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/10/2120 October 2021 | Cessation of Paul Michael Jackson as a person with significant control on 2021-10-05 |
| 20/10/2120 October 2021 | Termination of appointment of Paul Michael Jackson as a director on 2021-01-31 |
| 20/10/2120 October 2021 | Cessation of John Arthur Probert as a person with significant control on 2021-10-05 |
| 20/10/2120 October 2021 | Termination of appointment of John Arthur Probert as a director on 2021-10-16 |
| 20/10/2120 October 2021 | Notification of Joseph Probert as a person with significant control on 2021-10-05 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
| 20/10/2120 October 2021 | Appointment of Mr Tyler Probert as a director on 2021-10-05 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
| 09/11/209 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PROBERT / 09/11/2020 |
| 09/11/209 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL JACKSON / 18/05/2020 |
| 09/11/209 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR PROBERT / 09/11/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 08/03/178 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PROBERT / 08/03/2017 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 09/08/169 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JODIE PROBERT |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 18/12/1518 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 19/12/1419 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 17/01/1417 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 17/12/1217 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
| 13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 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 |
| 21/12/1121 December 2011 | Annual return made up to 16 December 2011 with full list of shareholders |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 03/02/113 February 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
| 27/10/1027 October 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 12/08/1012 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 24/02/1024 February 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
| 26/08/0926 August 2009 | DIRECTOR APPOINTED JOSEPH PROBERT |
| 11/07/0911 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/04/0915 April 2009 | DIRECTOR APPOINTED JODIE PROBERT |
| 16/12/0816 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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