- 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) |
---|---|---|---|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
31 Jan 2012 | TM02 | Termination of appointment of Victoria Turner as a secretary | |
02 Nov 2011 | CH01 | Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 | |
02 Nov 2011 | CH01 | Director's details changed for Paul Jones on 1 November 2011 | |
02 Nov 2011 | CH03 | Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Sep 2010 | TM01 | Termination of appointment of Qnet Group Holdings Limited as a director | |
27 Aug 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Jul 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Paul Jones on 1 October 2009 | |
02 Jul 2010 | CH02 | Director's details changed for Qnet Group Holdings Limited on 1 October 2009 | |
19 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Aug 2009 | 123 | Gbp nc 100/10000\12/08/09 | |
12 Jun 2009 | 363a | Return made up to 03/06/09; full list of members | |
04 Mar 2009 | CERTNM | Company name changed qnet networks LIMITED\certificate issued on 05/03/09 | |
01 Jul 2008 | 288a | Director appointed mr simon colin scotchbrook | |
03 Jun 2008 | NEWINC | Incorporation |