Advanced company searchLink opens in new window

SUPALITE SUPASTORE LIMITED

Company number 09555937

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-11
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
  • GBP 200
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted