Advanced company searchLink opens in new window

SUPERSCORE LIMITED

Company number 07032657

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 Jan 2024 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 8 January 2024
09 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
16 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
12 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
10 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 28 September 2020
10 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 28 September 2019
10 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 28 September 2018
10 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 28 September 2017
10 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 28 September 2016
10 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 28 September 2021
03 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 28 September 2016
03 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 28 September 2017
26 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
19 Oct 2021 PSC07 Cessation of The Barry No. 2 Settlement as a person with significant control on 6 April 2016
19 Oct 2021 PSC07 Cessation of The Barry No. 1 Settlement as a person with significant control on 6 April 2016
19 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 10/10/2022.
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
05 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 10/10/2022.
24 Mar 2020 CH01 Director's details changed for Mrs Pauline Mary Barry on 19 March 2020
24 Mar 2020 CH01 Director's details changed for Mr John Michael Barry on 19 March 2020
24 Mar 2020 PSC04 Change of details for Mr John Michael Barry as a person with significant control on 19 March 2020
23 Mar 2020 PSC04 Change of details for Mrs Pauline Mary Barry as a person with significant control on 19 March 2020
07 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 10/10/2022.
24 Apr 2019 AA Total exemption full accounts made up to 31 January 2019