Advanced company searchLink opens in new window

SUPERTRAK CONSTRUCTION SERVICES LTD

Company number 06161639

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)
27 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
01 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
18 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 CH01 Director's details changed for Sajad Ahmed on 3 May 2011
08 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Sajad Ahmed on 26 March 2010
26 Mar 2010 CH04 Secretary's details changed for Foremans Company Services Limited on 26 March 2010
08 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Apr 2009 363a Return made up to 15/03/09; full list of members
15 Apr 2009 288c Secretary's change of particulars / foremans company services LIMITED / 20/03/2009
12 Nov 2008 287 Registered office changed on 12/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU
04 Nov 2008 287 Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
06 Jun 2008 363a Return made up to 15/03/08; full list of members
13 Nov 2007 MEM/ARTS Memorandum and Articles of Association
12 Nov 2007 288c Secretary's particulars changed
06 Nov 2007 CERTNM Company name changed crest psc 3349 LIMITED\certificate issued on 06/11/07
10 Sep 2007 288a New director appointed
10 Sep 2007 288b Director resigned