Advanced company searchLink opens in new window

SUPERFAST IT LIMITED

Company number 04365871

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)
18 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
12 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
13 Feb 2015 CH01 Director's details changed for James Leonard Cash on 13 January 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
02 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
23 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
12 Jan 2011 TM01 Termination of appointment of Richard Tubb as a director
31 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mr Mark Andrew Poulding on 4 February 2010
01 Mar 2010 CH01 Director's details changed for James Leonard Cash on 4 February 2010
01 Mar 2010 CH04 Secretary's details changed for Lewis Smith & Co Limited on 1 March 2010
30 Nov 2009 AP01 Appointment of Richard John Tubb as a director
17 Sep 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
03 Sep 2009 287 Registered office changed on 03/09/2009 from 7 parsons street dudley west midlands DY1 1JJ
05 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009