SUPERSCRIPT SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
| 04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
| 22/05/2422 May 2024 | Application to strike the company off the register |
| 11/04/2411 April 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
| 14/11/2314 November 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 21/11/2221 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 13/02/2213 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
| 15/11/2115 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 07/11/197 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DENNIS ASHBOLT / 01/11/2019 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
| 11/11/1811 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
| 17/11/1717 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 23/10/1623 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 15/02/1615 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 11/02/1511 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 10/02/1410 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
| 20/10/1320 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 09/02/139 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
| 03/10/123 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 20 WATSONS HILL SITTINGBOURNE KENT ME10 2JS UNITED KINGDOM |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 08/02/128 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 25/02/1125 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
| 25/02/1125 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN STEPHENS / 25/02/2011 |
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 17/02/1017 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
| 22/01/1022 January 2010 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 2 NEW COTTAGES BICKNOR LANE BICKNOR SITTINGBOURNE KENT ME9 8AY |
| 22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENNIS ASHBOLT / 22/01/2010 |
| 08/06/098 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 19/02/0919 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
| 08/02/088 February 2008 | 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