SUPREME SURFACE TREATMENT ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
22/06/1822 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
24/07/1724 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
17/01/1717 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JACKSON / 17/01/2017 |
17/01/1717 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY HANDS / 17/01/2017 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/08/1414 August 2014 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM THE WORKSHOP 78 DERBY STREET BURTON UPON TRENT STAFFORDSHIRE DE14 2LE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060567680002 |
23/01/1423 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
23/12/1323 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 060567680001 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | 18/01/13 NO CHANGES |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/01/1226 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/09/1121 September 2011 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM UNIT 16 WINDSOR INDUSTRIAL ESTATE HAWKINS LANE BURTON-ON-TRENT STAFFORDSHIRE DE14 1QF ENGLAND |
20/01/1120 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JACKSON / 01/01/2010 |
21/01/1021 January 2010 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM UNIT 18, WINDSOR INDUSTRIAL ESTATE, BURTON UPON TRENT STAFFORDSHIRE DE14 1QF |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/11/0811 November 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
30/01/0830 January 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | LOCATION OF REGISTER OF MEMBERS |
04/04/074 April 2007 | S366A DISP HOLDING AGM 26/03/07 |
20/02/0720 February 2007 | NEW SECRETARY APPOINTED |
20/02/0720 February 2007 | DIRECTOR RESIGNED |
20/02/0720 February 2007 | SECRETARY RESIGNED |
20/02/0720 February 2007 | NEW DIRECTOR APPOINTED |
18/01/0718 January 2007 | 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