SUPERSPEC ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

02/05/252 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

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

View Accounts

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

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

02/09/202 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

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

View Accounts

04/09/194 September 2019 DIRECTOR APPOINTED MR JOHN RUSHTON

View Document

13/08/1913 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 7 RED RAKE BLACKBURN LANCASHIRE BB1 8DG UNITED KINGDOM

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

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

View Accounts

04/09/184 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN RUSHTON / 08/09/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MARILYN RUSHTON / 08/09/2017

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 3 BEARDWOOD MEADOW BLACKBURN LANCASHIRE BB2 7BH

View Document

07/09/177 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RUSHTON / 06/09/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

11/02/1411 February 2014 01/02/14 STATEMENT OF CAPITAL GBP 4

View Document

07/02/147 February 2014 28/01/2014

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

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

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/07/1224 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/019 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

31/05/0031 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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