SUPERIOR DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

01/07/161 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

20/07/1520 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

22/07/1422 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 SUB-DIVISION 14/02/13

View Document

04/02/134 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BALDWIN / 17/02/2010

View Document

15/02/1015 February 2010 10/02/10 STATEMENT OF CAPITAL GBP 2

View Document

14/11/0914 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 63 GREEN MEADOWS WESTHOUGHTON BOLTON BL5 2BN UNITED KINGDOM

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BALDWIN

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR MICHAEL ANTHONY BALDWIN

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

10/02/0910 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

29/01/0829 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0829 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

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