Advanced company searchLink opens in new window

SUPPLY CHAIN SALES (UK) LIMITED

Company number 08684647

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)
28 Aug 2024 PSC04 Change of details for Mr Stuart Edmond Morrison as a person with significant control on 28 August 2024
28 Aug 2024 CH01 Director's details changed for Mr Stuart Edmond Morrison on 28 August 2024
28 Aug 2024 AD01 Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG United Kingdom to 57 Candish Drive Elburton Plymouth Devon PL9 8DB on 28 August 2024
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2020 PSC07 Cessation of Danielle Louise Lovick as a person with significant control on 9 September 2020
12 Oct 2020 PSC01 Notification of Stuart Edmond Morrison as a person with significant control on 9 September 2020
12 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with updates
12 Oct 2020 TM01 Termination of appointment of Danielle Louise Lovick as a director on 9 September 2020
12 Oct 2020 AP01 Appointment of Mr Stuart Edmond Morrison as a director on 9 September 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
01 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2018 CS01 Confirmation statement made on 10 September 2018 with updates
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
07 Sep 2017 PSC04 Change of details for Miss Danielle Louise Morrison as a person with significant control on 13 June 2017
14 Jun 2017 CH01 Director's details changed for Miss Danielle Louise Morrison on 6 June 2017
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
03 Oct 2016 AD01 Registered office address changed from 28 Alexandra Terrace Exmouth EX8 1BD to 1 Colleton Crescent Exeter Devon EX2 4DG on 3 October 2016
15 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
23 Sep 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016