Download leads from Nexok and grow your business. Find out more

Trades Supersite Limited

Documents

Total Documents78
Total Pages528

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022
17 November 2022Confirmation statement made on 17 November 2022 with no updates
31 August 2022Total exemption full accounts made up to 30 November 2021
25 November 2021Confirmation statement made on 25 November 2021 with no updates
27 August 2021Total exemption full accounts made up to 30 November 2020
25 November 2020Confirmation statement made on 25 November 2020 with no updates
26 August 2020Total exemption full accounts made up to 30 November 2019
25 November 2019Confirmation statement made on 25 November 2019 with no updates
30 August 2019Total exemption full accounts made up to 30 November 2018
26 November 2018Confirmation statement made on 25 November 2018 with no updates
31 August 2018Total exemption full accounts made up to 30 November 2017
27 November 2017Confirmation statement made on 25 November 2017 with no updates
27 November 2017Confirmation statement made on 25 November 2017 with no updates
24 August 2017Total exemption small company accounts made up to 30 November 2016
24 August 2017Total exemption small company accounts made up to 30 November 2016
22 February 2017Termination of appointment of Bradley Christopher Hanson as a director on 17 February 2017
22 February 2017Termination of appointment of Bradley Christopher Hanson as a director on 17 February 2017
1 December 2016Confirmation statement made on 25 November 2016 with updates
1 December 2016Confirmation statement made on 25 November 2016 with updates
15 August 2016Total exemption small company accounts made up to 30 November 2015
29 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 200
29 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 200
26 August 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA United Kingdom to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015
26 August 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA United Kingdom to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015
28 July 2015Total exemption small company accounts made up to 30 November 2014
28 July 2015Total exemption small company accounts made up to 30 November 2014
18 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 200
18 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 200
28 August 2014Total exemption small company accounts made up to 30 November 2013
28 August 2014Total exemption small company accounts made up to 30 November 2013
9 December 2013Annual return made up to 25 November 2013
Statement of capital on 2013-12-09
  • GBP 200
9 December 2013Annual return made up to 25 November 2013
Statement of capital on 2013-12-09
  • GBP 200
21 August 2013Total exemption small company accounts made up to 30 November 2012
21 August 2013Total exemption small company accounts made up to 30 November 2012
19 July 2013Registration of charge 070865340001
19 July 2013Registration of charge 070865340001
19 December 2012Annual return made up to 25 November 2012
19 December 2012Annual return made up to 25 November 2012
17 August 2012Total exemption small company accounts made up to 30 November 2011
17 August 2012Total exemption small company accounts made up to 30 November 2011
16 January 2012Annual return made up to 25 November 2011 with a full list of shareholders
16 January 2012Annual return made up to 25 November 2011 with a full list of shareholders
10 August 2011Total exemption small company accounts made up to 30 November 2010
10 August 2011Total exemption small company accounts made up to 30 November 2010
24 January 2011Termination of appointment of David Watts as a director
24 January 2011Termination of appointment of David Watts as a director
19 January 2011Annual return made up to 25 November 2010 with a full list of shareholders
19 January 2011Annual return made up to 25 November 2010 with a full list of shareholders
1 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 200
1 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 200
1 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 200
26 October 2010Appointment of Steven Norman Victor Kemp as a director
26 October 2010Appointment of Steven Norman Victor Kemp as a director
13 September 2010Termination of appointment of Russell Beckwith as a director
13 September 2010Termination of appointment of Russell Beckwith as a director
12 August 2010Cancellation of shares. Statement of capital on 12 August 2010
  • GBP 186
12 August 2010Purchase of own shares.
12 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 August 2010Purchase of own shares.
12 August 2010Cancellation of shares. Statement of capital on 12 August 2010
  • GBP 186
9 April 2010Appointment of Mr David Peter Watts as a director
9 April 2010Appointment of Mr David Peter Watts as a director
15 January 2010Appointment of Mr Russell John Beckwith as a director
15 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 200
15 January 2010Appointment of Mr Russell John Beckwith as a director
15 January 2010Termination of appointment of Christopher Hanson as a director
15 January 2010Termination of appointment of Christopher Hanson as a director
15 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 200
17 December 2009Appointment of Mr Bradley Christopher Hanson as a director
17 December 2009Appointment of Mr Bradley Christopher Hanson as a director
17 December 2009Appointment of Christopher Brett Hanson as a director
17 December 2009Appointment of Christopher Brett Hanson as a director
4 December 2009Termination of appointment of Barbara Kahan as a director
4 December 2009Termination of appointment of Barbara Kahan as a director
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing