Advanced company searchLink opens in new window

SUPERNET IT LIMITED

Company number 06864575

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 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
25 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2011 AP01 Appointment of Mr John Magnus Coyle as a director
05 Oct 2011 TM01 Termination of appointment of Lorna Penny as a director
05 Oct 2011 AD01 Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom on 5 October 2011
05 Jul 2011 TM01 Termination of appointment of Karen Hazlehurst as a director
05 Jul 2011 TM02 Termination of appointment of Patrick Coyle as a secretary
21 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
21 Apr 2011 CH03 Secretary's details changed for Patrick Coyle on 31 March 2011
06 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Lorna Jane Penny on 31 March 2010
24 May 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 3
13 May 2010 AD01 Registered office address changed from Ash Farm Barn Bluestone Lane Mawdesley Lancashire L40 2RQ on 13 May 2010
11 Jun 2009 288a Director appointed karen elizabeth hazlehurst
11 Jun 2009 288a Director appointed lorna jane penny