SUPERIOR RENDER SYSTEMS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-27 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-05-31 |
02/08/212 August 2021 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 2 Tom Johnston Way Kirkintilloch Glasgow G66 3JU on 2021-08-02 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/08/2028 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
11/11/1911 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
17/10/1817 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 27/02/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
10/01/1810 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/07/165 July 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/02/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/03/1610 March 2016 | 27/02/16 STATEMENT OF CAPITAL GBP 100 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE MACKLE / 01/03/2015 |
18/03/1518 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / JANICE MACKLE / 01/03/2015 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS MACKLE / 01/03/2015 |
18/03/1518 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
30/12/1430 December 2014 | SECOND FILING WITH MUD 27/02/14 FOR FORM AR01 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/04/1415 April 2014 | DIRECTOR APPOINTED MR ANTHONY FRANCIS MACKLE |
07/03/147 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/03/1315 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/03/1221 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
05/12/115 December 2011 | CURREXT FROM 28/02/2012 TO 31/05/2012 |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
06/07/106 July 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10 |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE MACKLE / 01/10/2009 |
05/05/105 May 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW / 01/10/2009 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/03/0620 March 2006 | NEW DIRECTOR APPOINTED |
01/03/061 March 2006 | DIRECTOR RESIGNED |
01/03/061 March 2006 | DIRECTOR RESIGNED |
01/03/061 March 2006 | SECRETARY RESIGNED |
27/02/0627 February 2006 | 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