SUPERIOR HOME IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

15/09/2215 September 2022 Notification of Lyndsay Bett as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Mr Paul Bett as a person with significant control on 2022-09-15

View Document

14/09/2214 September 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

30/09/2130 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 1 MONCREIFFE ROAD CHAPELHALL INDUSTRIAL ESTATE AIRDRIE LANARKSHIRE ML6 8QH

View Document

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

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

05/06/165 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

12/10/1512 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

03/08/153 August 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

16/10/1416 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 1 MONCREIFFE ROAD CHAPELHALL AIRDRIE LANARKSHIRE ML6 8QH

View Document

15/10/1315 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

19/07/1319 July 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

12/10/1212 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNDSAY TOSH / 31/08/2011

View Document

30/09/1130 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1119 September 2011 01/01/11 STATEMENT OF CAPITAL GBP 1

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADLEY BETT / 30/08/2010

View Document

07/10/107 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/01/102 January 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

06/10/096 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 8 DOUGLAS STREET HAMILTON ML3 0BP

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NETWORK PLUS GROUP LTD


  • 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