Advanced company searchLink opens in new window

SUPPLY 999 HOLDINGS LIMITED

Company number 07444074

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)
13 Jan 2017 AP01 Appointment of Mr Mark Robert Dixon as a director on 14 December 2016
21 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
03 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
19 Sep 2016 AD01 Registered office address changed from 1 Stirling Way Papworth Everard Cambridge CB23 3WA to Unit 1 Papworth Business Park Stirling Way Papworth Everard Cambridge CB23 3GY on 19 September 2016
03 May 2016 TM01 Termination of appointment of Ross Scott Stuart as a director on 30 April 2016
24 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
16 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
20 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
06 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
19 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
20 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
09 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
04 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
04 Dec 2012 AD01 Registered office address changed from Papworth Business Park Stirling Way Papworth Evarard Cambridgeshire CB23 3WA on 4 December 2012
25 Sep 2012 AP01 Appointment of Mr Ross Scott Stuart as a director
06 Sep 2012 TM01 Termination of appointment of Kevin Wilson as a director
21 Jun 2012 MISC Section 519 ca 2006
20 Jun 2012 MISC Re section 519
01 Mar 2012 AA Group of companies' accounts made up to 31 March 2011
25 Jan 2012 TM02 Termination of appointment of James Beard as a secretary
25 Jan 2012 AP01 Appointment of Mr Michael Corbishley as a director
25 Jan 2012 AP03 Appointment of Mr Michael Corbishley as a secretary
25 Jan 2012 AP03 Appointment of Mr James Beard as a secretary
25 Jan 2012 TM01 Termination of appointment of James Beard as a director
25 Jan 2012 TM02 Termination of appointment of James Beard as a secretary