SUPERSPEC ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 02/05/252 May 2025 | Confirmation statement made on 2025-04-30 with updates |
| 12/08/2412 August 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
| 24/07/2324 July 2023 | Total exemption full accounts made up to 2023-05-31 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-05-31 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 15/07/2115 July 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 02/09/202 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/09/194 September 2019 | DIRECTOR APPOINTED MR JOHN RUSHTON |
| 13/08/1913 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 7 RED RAKE BLACKBURN LANCASHIRE BB1 8DG UNITED KINGDOM |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 04/09/184 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 19/09/1719 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 08/09/178 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN RUSHTON / 08/09/2017 |
| 08/09/178 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS MARILYN RUSHTON / 08/09/2017 |
| 08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 3 BEARDWOOD MEADOW BLACKBURN LANCASHIRE BB2 7BH |
| 07/09/177 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RUSHTON / 06/09/2017 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/06/169 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 11/06/1511 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 25/06/1425 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 11/02/1411 February 2014 | 01/02/14 STATEMENT OF CAPITAL GBP 4 |
| 07/02/147 February 2014 | 28/01/2014 |
| 04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 18/06/1318 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 24/07/1224 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
| 22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 21/06/1121 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
| 09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 16/06/1016 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
| 16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 12/06/0912 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
| 13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 18/06/0818 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
| 31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 12/06/0712 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
| 27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 25/07/0625 July 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
| 23/07/0523 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 14/07/0514 July 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
| 13/07/0413 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 13/07/0413 July 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
| 21/08/0321 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 11/08/0311 August 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
| 24/10/0224 October 2002 | SECRETARY RESIGNED |
| 24/10/0224 October 2002 | DIRECTOR RESIGNED |
| 24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
| 17/10/0217 October 2002 | NEW SECRETARY APPOINTED |
| 02/10/022 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 19/07/0219 July 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
| 18/07/0118 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/07/019 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
| 28/06/0128 June 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
| 31/07/0031 July 2000 | NEW DIRECTOR APPOINTED |
| 31/07/0031 July 2000 | DIRECTOR RESIGNED |
| 31/07/0031 July 2000 | SECRETARY RESIGNED |
| 31/07/0031 July 2000 | NEW SECRETARY APPOINTED |
| 21/06/0021 June 2000 | REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 31/05/0031 May 2000 | 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