Advanced company searchLink opens in new window

SUPLEX UK LIMITED

Company number 04468128

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)
10 Feb 2016 AA Accounts for a small company made up to 31 December 2014
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
27 Aug 2015 AD02 Register inspection address has been changed from C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB United Kingdom to Unit E Vector 31 Waleswood Way Wales Sheffield S26 5NU
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
04 Jul 2014 CH01 Director's details changed for Daniel George White on 24 June 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
30 Nov 2012 TM02 Termination of appointment of Rita Murray as a secretary
31 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Sep 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
20 Jul 2010 AD03 Register(s) moved to registered inspection location
20 Jul 2010 CH01 Director's details changed for Daniel George White on 1 October 2009
20 Jul 2010 AD02 Register inspection address has been changed
01 Apr 2010 TM01 Termination of appointment of Peter Murray as a director
12 Aug 2009 363a Return made up to 24/06/09; full list of members
12 Aug 2009 287 Registered office changed on 12/08/2009 from huthwaite lodge, huthwaite lane thurgoland sheffield south yorkshire S35 7AF
11 Aug 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
22 Jul 2009 AA Total exemption full accounts made up to 30 November 2008