Advanced company searchLink opens in new window

STRATEGIC SUPPLY MANAGEMENT LIMITED

Company number 04471764

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)
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