- Company Overview for SUPREME VISORS LIMITED (02199858)
- Filing history for SUPREME VISORS LIMITED (02199858)
- People for SUPREME VISORS LIMITED (02199858)
- Charges for SUPREME VISORS LIMITED (02199858)
- More for SUPREME VISORS LIMITED (02199858)
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
|
|
29 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2024 | MA | Memorandum and Articles of Association | |
22 Nov 2024 | SH19 |
Statement of capital on 22 November 2024
|
|
22 Nov 2024 | SH20 | Statement by Directors | |
22 Nov 2024 | CAP-SS | Solvency Statement dated 22/11/24 | |
22 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
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
|