SUPERTRAK CONSTRUCTION SERVICES LTD
Company number 06161639
- Company Overview for SUPERTRAK CONSTRUCTION SERVICES LTD (06161639)
- Filing history for SUPERTRAK CONSTRUCTION SERVICES LTD (06161639)
- People for SUPERTRAK CONSTRUCTION SERVICES LTD (06161639)
- More for SUPERTRAK CONSTRUCTION SERVICES LTD (06161639)
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) |
---|---|---|---|
29 Oct 2024 | AD01 | Registered office address changed from 15 Coniston Gardens Ilford Essex IG4 5LU England to 1 Kings Avenue London N21 3NA on 29 October 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
05 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
29 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
18 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
21 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
03 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
28 Mar 2018 | PSC04 | Change of details for Mr Sajad Ahmed as a person with significant control on 27 March 2018 | |
29 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 June 2017 | |
21 Dec 2017 | TM02 | Termination of appointment of Foremans Company Services Limited as a secretary on 21 December 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to 15 Coniston Gardens Ilford Essex IG4 5LU on 21 December 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
22 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |