SUPERIDE LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Notification of Tba Protective Technologies Limited as a person with significant control on 2018-11-02

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

10/10/2410 October 2024 Termination of appointment of Patrick Gerard Brennan as a director on 2024-09-26

View Document

10/10/2410 October 2024 Termination of appointment of Veronica Anne Brennan as a director on 2024-09-26

View Document

10/10/2410 October 2024 Appointment of Ms Yvonne Holland as a director on 2024-09-26

View Document

10/10/2410 October 2024 Appointment of Mr James Holland as a director on 2024-09-26

View Document

19/06/2419 June 2024 Accounts for a small company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-01-31

View Document

18/10/2318 October 2023 Change of name notice

View Document

18/10/2318 October 2023 Certificate of change of name

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

25/10/2225 October 2022 Accounts for a small company made up to 2022-01-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2021-01-31

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 COMPANY NAME CHANGED FIRELOGIC LIMITED CERTIFICATE ISSUED ON 31/07/19

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK GERARD BRENNAN

View Document

15/09/1715 September 2017 CESSATION OF TBA TEXTILES LIMITED AS A PSC

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM FIRST FLOOR 23 TRINITY SQUARE LLANDUDNO LL30 2RH UNITED KINGDOM

View Document

22/06/1722 June 2017 CURREXT FROM 30/09/2017 TO 31/01/2018

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MRS VERONICA ANNE BRENNAN

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR PATRICK GERARD BRENNAN

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK LINEKER

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY SMITH

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR AUSTIN SMITH

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTON BRADLEY SMITH / 14/09/2016

View Document

14/09/1614 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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