- Company Overview for SUPALITE SUPASTORE LIMITED (09555937)
- Filing history for SUPALITE SUPASTORE LIMITED (09555937)
- People for SUPALITE SUPASTORE LIMITED (09555937)
- More for SUPALITE SUPASTORE LIMITED (09555937)
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) |
---|---|---|---|
09 Dec 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2016 | CH01 | Director's details changed for Mr David Watters on 25 October 2016 | |
22 Sep 2016 | CH01 | Director's details changed | |
16 Aug 2016 | TM01 | Termination of appointment of Peter Antony Crew as a director on 13 July 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
31 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
19 May 2016 | CH01 | Director's details changed for Mr Peter Antony Crew on 21 April 2016 | |
14 Dec 2015 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 August 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Peter Antony Crew on 19 September 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr David Watters on 19 September 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from 140 Lee Lane Horwich Bolton Lancashire BL6 7AF England to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 4 November 2015 | |
18 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 August 2015
|
|
02 Jun 2015 | AP01 | Appointment of Mr Peter Antony Crew as a director on 2 June 2015 | |
22 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-22
|