STRATEGIC SUPPLY MANAGEMENT LIMITED
Company number 04471764
- Company Overview for STRATEGIC SUPPLY MANAGEMENT LIMITED (04471764)
- Filing history for STRATEGIC SUPPLY MANAGEMENT LIMITED (04471764)
- People for STRATEGIC SUPPLY MANAGEMENT LIMITED (04471764)
- More for STRATEGIC SUPPLY MANAGEMENT LIMITED (04471764)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2022 | PSC04 | Change of details for Mrs Blandine Therese Christine Evans as a person with significant control on 16 December 2022 | |
20 Dec 2022 | PSC04 | Change of details for Mr Nigel Mark Evans as a person with significant control on 16 December 2022 | |
20 Dec 2022 | CH01 | Director's details changed for Mr Nigel Mark Evans on 16 December 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
08 Feb 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
05 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Mr Nigel Mark Evans on 19 October 2020 | |
19 Oct 2020 | PSC04 | Change of details for Mr Nigel Mark Evans as a person with significant control on 19 October 2020 | |
19 Oct 2020 | PSC04 | Change of details for Mrs Blandine Therese Christine Evans as a person with significant control on 19 October 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 54 High Street Collingtree Northampton Northants NN4 0NE to Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ on 7 September 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jul 2017 | PSC01 | Notification of Nigel Mark Evans as a person with significant control on 27 October 2016 | |
05 Jul 2017 | PSC01 | Notification of Blandine Therese Christine Evans as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates |