SUPRE SOFTWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
28/04/2528 April 2025 | Withdrawal of a person with significant control statement on 2025-04-28 |
28/04/2528 April 2025 | Confirmation statement made on 2024-01-03 with no updates |
28/04/2528 April 2025 | Confirmation statement made on 2025-01-03 with no updates |
28/04/2528 April 2025 | Notification of Supre Group Ltd as a person with significant control on 2022-01-03 |
28/04/2528 April 2025 | Confirmation statement made on 2023-01-03 with no updates |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
06/10/236 October 2023 | Director's details changed for Mrs Tracy Marie Bradley on 2023-10-01 |
21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
20/01/2320 January 2023 | Confirmation statement made on 2022-01-03 with updates |
20/01/2320 January 2023 | Certificate of change of name |
20/01/2320 January 2023 | Cessation of Simon Colin Scotchbrook as a person with significant control on 2022-01-03 |
20/01/2320 January 2023 | Notification of a person with significant control statement |
20/01/2320 January 2023 | Confirmation statement made on 2021-06-16 with no updates |
19/01/2319 January 2023 | 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 2023-01-19 |
19/01/2319 January 2023 | Termination of appointment of Simon Colin Scotchbrook as a director on 2022-01-03 |
19/01/2319 January 2023 | Appointment of Mrs Tracy Marie Bradley as a director on 2022-01-03 |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
21/06/1921 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL JONES |
21/02/1921 February 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | COMPANY NAME CHANGED MERCATO LOCO LTD CERTIFICATE ISSUED ON 13/09/18 |
11/09/1811 September 2018 | COMPANY NAME CHANGED RADICAL LABS LTD CERTIFICATE ISSUED ON 11/09/18 |
01/08/181 August 2018 | DIRECTOR APPOINTED MR PAUL JONES |
09/07/189 July 2018 | COMPANY NAME CHANGED AG NETWORKS LTD CERTIFICATE ISSUED ON 09/07/18 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
06/07/186 July 2018 | APPOINTMENT TERMINATED, DIRECTOR SHAUN JONES |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
11/05/1811 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/12/1711 December 2017 | COMPANY NAME CHANGED AGILE NETWORKS LIMITED CERTIFICATE ISSUED ON 11/12/17 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
03/08/173 August 2017 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM QNET HOUSE MALLEABLE WAY STOCKTON-ON-TEES CLEVELAND TS18 2QX |
03/08/173 August 2017 | DIRECTOR APPOINTED MR SHAUN JONES |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL JONES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/09/169 September 2016 | APPOINTMENT TERMINATED, DIRECTOR GAVIN SCOTCHBROOK |
13/07/1613 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/06/1530 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/06/1430 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/11/1329 November 2013 | DIRECTOR APPOINTED MR GAVIN JAMES SCOTCHBROOK |
19/09/1319 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066100510003 |
23/07/1323 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066100510002 |
26/06/1326 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/06/1227 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
31/01/1231 January 2012 | APPOINTMENT TERMINATED, SECRETARY VICTORIA TURNER |
02/11/112 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA LOUISE TURNER / 01/11/2011 |
02/11/112 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COLIN SCOTCHBROOK / 01/11/2011 |
02/11/112 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 01/11/2011 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/06/1129 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/09/101 September 2010 | APPOINTMENT TERMINATED, DIRECTOR QNET GROUP HOLDINGS LIMITED |
27/08/1027 August 2010 | PREVSHO FROM 30/06/2010 TO 31/12/2009 |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/102 July 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 01/10/2009 |
02/07/102 July 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / QNET GROUP HOLDINGS LIMITED / 01/10/2009 |
19/05/1019 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/08/0921 August 2009 | GBP NC 100/10000 12/08/09 |
12/06/0912 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | COMPANY NAME CHANGED QNET NETWORKS LIMITED CERTIFICATE ISSUED ON 05/03/09 |
01/07/081 July 2008 | DIRECTOR APPOINTED MR SIMON COLIN SCOTCHBROOK |
03/06/083 June 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