SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED
Company number 02198307
- Company Overview for SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED (02198307)
- Filing history for SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED (02198307)
- People for SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED (02198307)
- Charges for SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED (02198307)
- More for SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED (02198307)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
24 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
24 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
10 Feb 2022 | AP01 | Appointment of Mr Christopher Curnyn as a director on 4 February 2022 | |
14 Dec 2021 | TM01 | Termination of appointment of David John Grimley as a director on 10 December 2021 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
26 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
26 Feb 2020 | MR04 | Satisfaction of charge 021983070005 in full | |
25 Feb 2020 | PSC04 | Change of details for Mrs Nicola Anne Curnyn as a person with significant control on 24 February 2020 | |
25 Feb 2020 | PSC04 | Change of details for Mrs Nicola Anne Curnyn as a person with significant control on 24 February 2020 | |
25 Feb 2020 | CH01 | Director's details changed for Mrs Nicola Anne Curnyn on 24 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
06 Feb 2019 | PSC07 | Cessation of Nicola Anne Grimley as a person with significant control on 1 September 2017 | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates |