- Company Overview for SUPPLIES CONTROL LIMITED (06005528)
- Filing history for SUPPLIES CONTROL LIMITED (06005528)
- People for SUPPLIES CONTROL LIMITED (06005528)
- More for SUPPLIES CONTROL LIMITED (06005528)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
13 Nov 2024 | TM02 | Termination of appointment of Mill House Secretarial Limited as a secretary on 13 November 2024 | |
08 Nov 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
24 Sep 2024 | AD01 | Registered office address changed from Paje House 164 West Wycombe Road Paje House 164 West Wycombe Road High Wycombe HP12 3AE England to 76 Lincoln Road Cressex Business Park High Wycombe HP12 3RH on 24 September 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
05 Jan 2024 | CERTNM |
Company name changed excel office interiors LIMITED\certificate issued on 05/01/24
|
|
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
06 Dec 2022 | AD01 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Paje House 164 West Wycombe Road Paje House 164 West Wycombe Road High Wycombe HP12 3AE on 6 December 2022 | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Dec 2021 | PSC04 | Change of details for Mr Ian Horler as a person with significant control on 13 December 2021 | |
13 Dec 2021 | CH04 | Secretary's details changed for Mill House Secretarial Limited on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mr Ian David Horler on 13 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Apr 2021 | PSC04 | Change of details for Mr Ian Horler as a person with significant control on 1 April 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Ian David Horler on 1 April 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
14 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
15 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates |