(CS01) Confirmation statement with no updates 19th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 27/06/22
filed on: 18th, July 2023
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 27th June 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 26th June 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 27th June 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th November 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th June 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 28th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Lockside Office Park Lockside Road Riversway Preston Lancashire PR2 2YS on 14th December 2021 to Ribble House Ribble Business Park Blackburn Lancashire BB1 5RB
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 20th December 2020
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th December 2020
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th November 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 23rd November 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 31st March 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st March 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 29th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th November 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th June 2015
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th June 2016
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th June 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th November 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th November 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2015
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th June 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd December 2014
filed on: 3rd, February 2015
| officers
|
Free Download
(3 pages)
|
(AP03) On 22nd December 2014, company appointed a new person to the position of a secretary
filed on: 19th, January 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st November 2014
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW on 19th January 2015 to 4 Lockside Office Park Lockside Road Riversway Preston Lancashire PR2 2YS
filed on: 19th, January 2015
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, January 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed supanet support LIMITEDcertificate issued on 14/01/15
filed on: 14th, January 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th November 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th September 2011
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th September 2011
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2010
filed on: 16th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2010
filed on: 25th, January 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, November 2009
| incorporation
|
Free Download
(22 pages)
|