- Company Overview for SUPRE SOFTWARE LTD (06610051)
- Filing history for SUPRE SOFTWARE LTD (06610051)
- People for SUPRE SOFTWARE LTD (06610051)
- Charges for SUPRE SOFTWARE LTD (06610051)
- More for SUPRE SOFTWARE LTD (06610051)
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) |
---|---|---|---|
13 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2018 | AP01 | Appointment of Mr Paul Jones as a director on 1 August 2018 | |
09 Jul 2018 | CERTNM |
Company name changed ag networks LTD\certificate issued on 09/07/18
|
|
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
06 Jul 2018 | TM01 | Termination of appointment of Shaun Jones as a director on 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
11 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Aug 2017 | AP01 | Appointment of Mr Shaun Jones as a director on 1 August 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from Qnet House Malleable Way Stockton-on-Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 3 August 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
17 Oct 2016 | TM01 | Termination of appointment of Paul Jones as a director on 17 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Sep 2016 | TM01 | Termination of appointment of Gavin James Scotchbrook as a director on 31 August 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
29 Nov 2013 | AP01 | Appointment of Mr Gavin James Scotchbrook as a director | |
19 Sep 2013 | MR01 | Registration of charge 066100510003 | |
23 Jul 2013 | MR01 | Registration of charge 066100510002 | |
26 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders |