THE SUITE SUPERSTORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Micro company accounts made up to 2025-05-31

View Document

01/08/251 August 2025 Previous accounting period extended from 2025-02-28 to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-02-28

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/02/1210 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY LUAN BANCROFT

View Document

07/03/117 March 2011 SECRETARY APPOINTED MR PAUL BANCROFT

View Document

31/01/1131 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BANCROFT / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/096 November 2009 27/10/09 STATEMENT OF CAPITAL GBP 200

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 17 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW

View Document

09/02/059 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: QUORN HOUSE 21 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW

View Document

08/10/028 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/05/0222 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 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