- Company Overview for SUPERIOR INNOVATION SOLUTIONS LTD (10948275)
- Filing history for SUPERIOR INNOVATION SOLUTIONS LTD (10948275)
- People for SUPERIOR INNOVATION SOLUTIONS LTD (10948275)
- Charges for SUPERIOR INNOVATION SOLUTIONS LTD (10948275)
- Insolvency for SUPERIOR INNOVATION SOLUTIONS LTD (10948275)
- More for SUPERIOR INNOVATION SOLUTIONS LTD (10948275)
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) |
---|---|---|---|
23 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2023 | AD01 | Registered office address changed from The Design Studio Woodmead Road Axminster Devon EX13 5PQ England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 20 May 2023 | |
20 May 2023 | RESOLUTIONS |
Resolutions
|
|
20 May 2023 | 600 | Appointment of a voluntary liquidator | |
20 May 2023 | LIQ02 | Statement of affairs | |
27 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
26 Oct 2021 | AAMD | Amended micro company accounts made up to 30 September 2019 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
10 Mar 2021 | AD01 | Registered office address changed from Bowes Brooks Accountants Ltd the Factory Offices Woodmead Road Axminster Devon EX13 5PQ England to The Design Studio Woodmead Road Axminster Devon EX13 5PQ on 10 March 2021 | |
08 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
07 Jun 2019 | PSC07 | Cessation of Andrew James Struthers as a person with significant control on 7 June 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from 5 & 6 Miltons Yard West Street Axminster Devon EX13 5FE England to Bowes Brooks Accountants Ltd the Factory Offices Woodmead Road Axminster Devon EX13 5PQ on 7 June 2019 | |
09 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Jan 2019 | MR01 | Registration of charge 109482750001, created on 18 January 2019 | |
14 Dec 2018 | AD01 | Registered office address changed from 43 the Street Alderton Woodbridge Suffolk IP12 3BL England to 5 & 6 Miltons Yard West Street Axminster Devon EX13 5FE on 14 December 2018 | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2018 | TM02 | Termination of appointment of Michael Butcher as a secretary on 25 October 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 21 California Martlesham Woodbridge Suffolk IP12 4DE England to 43 the Street Alderton Woodbridge Suffolk IP12 3BL on 26 October 2018 | |
07 Oct 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
07 Sep 2018 | PSC01 | Notification of Andrew James Struthers as a person with significant control on 6 September 2017 |