- Company Overview for SUPPLY CHAIN SALES (UK) LIMITED (08684647)
- Filing history for SUPPLY CHAIN SALES (UK) LIMITED (08684647)
- People for SUPPLY CHAIN SALES (UK) LIMITED (08684647)
- More for SUPPLY CHAIN SALES (UK) LIMITED (08684647)
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
|
|
23 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 March 2016 |