SUPERSPOUT LIMITED - IRVINE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Accounts. Accounts type dormant. 2023-04-20 View Report
Accounts. Accounts type dormant. 2022-05-04 View Report
Confirmation statement. Statement with no updates. 2022-04-27 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Accounts. Accounts type dormant. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Accounts. Accounts type total exemption full. 2020-05-20 View Report
Accounts. Accounts type total exemption full. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-05-23 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-04-26 View Report
Accounts. Accounts type micro entity. 2017-10-31 View Report
Persons with significant control. Psc name: Plastic Mouldings Limited. Notification date: 2016-07-01. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Officers. Officer name: Nancy Strathearn Ballintyne. Termination date: 2015-12-31. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Officers. Termination director company. 2015-07-06 View Report
Accounts. Accounts type total exemption small. 2015-07-06 View Report
Officers. Termination date: 2015-04-30. Officer name: David Holdsworth. 2015-06-03 View Report
Officers. Officer name: William Terence Houston. Appointment date: 2015-04-01. 2015-05-15 View Report
Officers. Officer name: Nancy Strathearn Ballintyne. Appointment date: 2015-04-01. 2015-05-15 View Report
Officers. Officer name: Jessie Cameron Hunter Holdsworth. Termination date: 2015-03-31. 2015-05-15 View Report
Accounts. Change account reference date company previous shortened. 2015-05-15 View Report
Address. Change date: 2015-05-15. Old address: 103 Pettycur Road Kinghorn Burntisland Fife KY3 9RP. New address: 4 Ailsa Road Irvine Ayrshire KA12 8LP. 2015-05-15 View Report
Accounts. Accounts type total exemption small. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Accounts. Accounts type total exemption small. 2013-05-01 View Report
Annual return. With made up date full list shareholders. 2013-04-24 View Report
Accounts. Accounts type total exemption small. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2012-05-24 View Report
Accounts. Accounts type total exemption small. 2011-10-11 View Report
Annual return. With made up date full list shareholders. 2011-07-05 View Report
Accounts. Accounts type total exemption small. 2010-08-26 View Report
Annual return. With made up date full list shareholders. 2010-05-13 View Report
Officers. Change date: 2009-10-01. Officer name: Mr David Holdsworth. 2010-05-13 View Report
Accounts. Accounts type total exemption small. 2010-02-01 View Report
Annual return. Legacy. 2009-05-05 View Report
Officers. Description: Appointment terminated secretary turner little company secretaries LIMITED. 2008-04-18 View Report
Officers. Description: Appointment terminated director turner little company nominees LIMITED. 2008-04-18 View Report
Officers. Description: Appointment terminated director adrian holdsworth. 2008-04-18 View Report
Officers. Description: Secretary appointed mrs jessie cameron hunter holdsworth. 2008-04-17 View Report
Officers. Description: Director appointed mr adrian holdsworth. 2008-04-17 View Report
Officers. Description: Director appointed mr david holdsworth. 2008-04-17 View Report
Incorporation. Incorporation company. 2008-04-17 View Report