Gazette. Gazette dissolved voluntary. |
2023-01-03 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-10-12 |
View Report |
Accounts. Legacy. |
2021-10-12 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. |
2021-10-12 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. |
2021-10-12 |
View Report |
Accounts. Change account reference date company current extended. |
2020-12-09 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2020-10-13 |
View Report |
Gazette. Gazette notice voluntary. |
2020-08-18 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-31 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-21 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-05 |
View Report |
Officers. Appointment date: 2015-03-19. Officer name: Mr Steven Lee Hacking. |
2018-07-02 |
View Report |
Officers. Officer name: Steven Lee Hacking. Termination date: 2015-03-19. |
2018-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-05 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-14 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 27/03/2017. |
2017-11-01 |
View Report |
Persons with significant control. Psc name: David Watters. Cessation date: 2017-03-17. |
2017-10-06 |
View Report |
Persons with significant control. Notification date: 2017-03-17. Psc name: Supalite Holdings Ltd. |
2017-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-26 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-03 |
View Report |
Officers. Officer name: Mr David Watters. Change date: 2016-10-25. |
2016-10-25 |
View Report |
Officers. Appointment date: 2016-07-21. Officer name: Charles Michael Stewart. |
2016-07-28 |
View Report |
Officers. Officer name: Mrs Nina Colqhoun. Change date: 2013-03-27. |
2016-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-28 |
View Report |
Officers. Officer name: Mrs Nina Colqhoun. Change date: 2016-02-18. |
2016-02-19 |
View Report |
Officers. Change date: 2016-02-18. Officer name: Mr Steven Lee Hacking. |
2016-02-19 |
View Report |
Officers. Change date: 2016-02-18. Officer name: Mr Alan James Watters. |
2016-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-22 |
View Report |
Change of name. Description: Company name changed conservatory tiled roof solutions LTD\certificate issued on 01/12/15. |
2015-12-01 |
View Report |
Officers. Change date: 2015-09-19. Officer name: Mr David Watters. |
2015-11-04 |
View Report |
Address. Change date: 2015-10-13. New address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY. Old address: Unit 4 Croft Street Preston PR1 8st. |
2015-10-13 |
View Report |
Accounts. Change account reference date company current extended. |
2015-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-27 |
View Report |
Change of name. Description: Company name changed supalite tiled roof systems LTD\certificate issued on 20/03/15. |
2015-03-20 |
View Report |
Officers. Officer name: Mr Alan James Watters. Appointment date: 2015-03-19. |
2015-03-19 |
View Report |
Officers. Officer name: Mr Steven Lee Hacking. Appointment date: 2015-03-19. |
2015-03-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-02 |
View Report |
Officers. Termination date: 2014-09-29. Officer name: Janice Georgina Kelly. |
2014-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-04 |
View Report |
Address. Old address: 140 Lee Lane Horwich Bolton Lancashire BL6 7AF England. Change date: 2013-11-21. |
2013-11-21 |
View Report |
Change of name. Description: Company name changed supalite tile roof systems LTD\certificate issued on 11/11/13. |
2013-11-11 |
View Report |
Officers. Change date: 2013-09-17. Officer name: Mr David Watters. |
2013-11-11 |
View Report |
Officers. Change date: 2013-09-17. Officer name: Miss Janice Georgina Kelly. |
2013-11-11 |
View Report |
Incorporation. Incorporation company. |
2013-03-27 |
View Report |