SUPERIOR TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-26 with updates

View Document

27/05/2527 May 2025 Termination of appointment of Emad Al-Hasouni as a director on 2025-05-25

View Document

27/05/2527 May 2025 Cessation of Emad Al-Hasouni as a person with significant control on 2025-05-25

View Document

27/05/2527 May 2025 Appointment of Mr Eissa Sisalim as a director on 2025-05-25

View Document

27/05/2527 May 2025 Notification of Eissa Sisalim as a person with significant control on 2025-05-25

View Document

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

27/01/2427 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/05/2328 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

22/10/2222 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

22/10/2222 October 2022 Registered office address changed from Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX to 39 39 Priory Avenue Cheam Surrey SM3 8LU on 2022-10-22

View Document

22/10/2222 October 2022 Registered office address changed from 39 39 Priory Avenue Cheam Surrey SM3 8LU United Kingdom to Alia House 39 Priory Avenue Cheam Surrey SM3 8LU on 2022-10-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

20/01/1920 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/02/1825 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

17/06/1617 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/08/123 August 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR APPOINTED EMAD AL-HASOUNI

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM SIDDELEY HOUSE CANBURY BUSINESS CENTRE 50 CANBURY PARK ROAD KINGSTON UPON THAMES SURREY KT2 6LX UNITED KINGDOM

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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