SUPRE COMMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Withdrawal of a person with significant control statement on 2025-04-28

View Document

28/04/2528 April 2025 Notification of Supre Group Ltd as a person with significant control on 2025-01-31

View Document

07/02/257 February 2025 Appointment of Mrs Tracy Marie Bradley as a director on 2025-01-31

View Document

07/02/257 February 2025 Notification of a person with significant control statement

View Document

07/02/257 February 2025 Cessation of Supre Group Ltd as a person with significant control on 2025-01-31

View Document

17/01/2517 January 2025 Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA England to Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB on 2025-01-17

View Document

17/01/2517 January 2025 Appointment of Supre Group Ltd as a director on 2025-01-17

View Document

17/01/2517 January 2025 Cessation of Simon Colin Scotchbrook as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Certificate of change of name

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

17/01/2517 January 2025 Termination of appointment of Simon Colin Scotchbrook as a director on 2025-01-17

View Document

17/01/2517 January 2025 Notification of Supre Group Ltd as a person with significant control on 2025-01-17

View Document

11/12/2411 December 2024 Cessation of Unity Tech Group Limited as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Termination of appointment of Dale Robert Waring as a director on 2024-12-05

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Registered office address changed from Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB United Kingdom to Brunel House Brunel Road Middlesbrough TS6 6JA on 2023-09-12

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

02/06/232 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SCOTCHBROOK

View Document

16/06/2016 June 2020 CESSATION OF GAVIN JAMES SCOTCHBROOK AS A PSC

View Document

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR DALE ROBERT WARING

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITY TECH GROUP LIMITED

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN SCOTCHBROOK

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

15/02/1915 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103445370001

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

11/05/1811 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR SIMON COLIN SCOTCHBROOK

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

24/08/1624 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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