Advanced company searchLink opens in new window

SUPREME VISORS LIMITED

Company number 02199858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Dec 2024 AD01 Registered office address changed from Edge Lane Edge Lane Droylsden Manchester M43 6BU England to Edge Lane Droylsden Manchester M43 6BU on 4 December 2024
04 Dec 2024 AD01 Registered office address changed from Edge Lane Edge Lane Droylsden Manchester M43 6BU England to Edge Lane Edge Lane Droylsden Manchester M43 6BU on 4 December 2024
04 Dec 2024 AD01 Registered office address changed from 2 Astonfields Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DL to Edge Lane Edge Lane Droylsden Manchester M43 6BU on 4 December 2024
04 Dec 2024 AA01 Current accounting period extended from 28 February 2025 to 31 March 2025
04 Dec 2024 AP01 Appointment of Mrs Nanette Patricia Everall Sellars as a director on 29 November 2024
04 Dec 2024 AP01 Appointment of Mr Michael Carrington Sellars as a director on 29 November 2024
04 Dec 2024 TM01 Termination of appointment of Paul Gregory Ferguson as a director on 29 November 2024
04 Dec 2024 TM02 Termination of appointment of Alison Joanne Jackson as a secretary on 29 November 2024
04 Dec 2024 PSC02 Notification of Elcometer Limited as a person with significant control on 29 November 2024
04 Dec 2024 PSC07 Cessation of Alison Joanne Jackson as a person with significant control on 29 November 2024
04 Dec 2024 PSC07 Cessation of Paul Gregory Ferguson as a person with significant control on 29 November 2024
03 Dec 2024 SH19 Statement of capital on 3 December 2024
  • GBP 23,492.00
  • ANNOTATION Clarification This document is a second filing of an SH19 originally registered on 22/11/2024
29 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2024 MA Memorandum and Articles of Association
22 Nov 2024 SH19 Statement of capital on 22 November 2024
  • GBP 23,493
  • ANNOTATION Clarification a second filed SH19 was registered on 03/12/2024
22 Nov 2024 SH20 Statement by Directors
22 Nov 2024 CAP-SS Solvency Statement dated 22/11/24
22 Nov 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with updates
05 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
05 Sep 2024 AA Total exemption full accounts made up to 28 February 2024
12 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
16 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
13 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
09 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association