Advanced company searchLink opens in new window

SUPER SPARS LIMITED

Company number 04740418

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 May 2007 363a Return made up to 22/04/07; full list of members
19 Oct 2006 288c Director's particulars changed
31 Jul 2006 363a Return made up to 22/04/06; full list of members
19 Jul 2006 AA Total exemption small company accounts made up to 31 August 2005
19 Jan 2006 288b Secretary resigned
19 Jan 2006 288a New secretary appointed
25 Jul 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2005 363s Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
25 Feb 2005 AA Total exemption small company accounts made up to 31 August 2004
10 Aug 2004 363s Return made up to 22/04/04; full list of members
05 Aug 2004 288a New secretary appointed
10 Jun 2004 287 Registered office changed on 10/06/04 from: unit 7 the boatyard mill road fareham hampshire PO16 0TW
02 Jun 2004 288c Secretary's particulars changed
19 May 2004 288b Secretary resigned;director resigned
04 May 2004 225 Accounting reference date extended from 30/04/04 to 31/08/04
15 Oct 2003 395 Particulars of mortgage/charge
10 Sep 2003 395 Particulars of mortgage/charge
09 Sep 2003 CERTNM Company name changed briskchance LIMITED\certificate issued on 09/09/03
09 Sep 2003 88(2)R Ad 29/08/03--------- £ si 800@.01=8 £ ic 2/10
09 Sep 2003 287 Registered office changed on 09/09/03 from: 46 the avenue southampton hampshire SO17 1AX
25 Jun 2003 88(2)R Ad 19/06/03--------- £ si 100@.01=1 £ ic 1/2
25 Jun 2003 122 S-div 19/06/03
25 Jun 2003 288b Director resigned
25 Jun 2003 288b Secretary resigned
25 Jun 2003 288a New secretary appointed;new director appointed