Advanced company searchLink opens in new window

SUPERTRAM LIMITED

Company number 01964468

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)
08 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
05 Dec 2022 TM01 Termination of appointment of Ruth Clare Adams as a director on 30 November 2022
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
03 May 2022 AD01 Registered office address changed from 11 Broad Street West (Floor 1) Sheffield S1 2BQ England to South Yorkshire Mayoral Combined Authority 11 Broad Street West Sheffield S1 2BQ on 3 May 2022
25 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with updates
01 Nov 2021 PSC07 Cessation of Sheffield City Region Combined Authority as a person with significant control on 16 September 2021
01 Nov 2021 PSC02 Notification of South Yorkshire Mayoral Combined Authority as a person with significant control on 17 September 2021
04 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
04 Sep 2018 AD01 Registered office address changed from C/O Project Finance PO Box 1283 Town Hall Syita Properties Ltd Pinstone Street Sheffield S1 1UJ to 11 Broad Street West (Floor 1) Sheffield S1 2BQ on 4 September 2018
29 Jun 2018 TM01 Termination of appointment of Jeremy Robert Sykes as a director on 5 June 2018
19 Jun 2018 AP03 Appointment of Mrs Claire James as a secretary on 18 June 2018
19 Jun 2018 TM02 Termination of appointment of Mike Thomas as a secretary on 18 June 2018
19 Jun 2018 AP01 Appointment of Mr Mike Thomas as a director on 18 June 2018
22 May 2018 TM01 Termination of appointment of David Leslie Cutting as a director on 22 May 2018
26 Jan 2018 AP03 Appointment of Mr Mike Thomas as a secretary on 20 June 2017
26 Jan 2018 TM02 Termination of appointment of Gareth Richard Sutton as a secretary on 20 June 2017
15 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017