Advanced company searchLink opens in new window

SUPERIOR INNOVATION SOLUTIONS LTD

Company number 10948275

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-09
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-05
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