Advanced company searchLink opens in new window

ADVANCED SUPPLY CHAIN LIMITED

Company number 09487129

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)
31 Aug 2021 AA Full accounts made up to 30 November 2020
17 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
20 Oct 2020 AA Full accounts made up to 30 November 2019
14 Oct 2020 CH01 Director's details changed for Miss Claire Webb on 28 August 2020
14 Oct 2020 PSC04 Change of details for Mr Mohsin Pervez Chohan as a person with significant control on 20 November 2018
21 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
03 Sep 2019 AA Full accounts made up to 30 November 2018
23 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
23 May 2019 PSC07 Cessation of David Glyn Rogan as a person with significant control on 3 December 2018
05 Dec 2018 MR01 Registration of charge 094871290002, created on 27 November 2018
03 Dec 2018 TM01 Termination of appointment of David Glyn Rogan as a director on 3 December 2018
03 Dec 2018 AP01 Appointment of Miss Claire Webb as a director on 3 December 2018
30 Aug 2018 AA Full accounts made up to 30 November 2017
24 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
05 Sep 2017 AA Full accounts made up to 30 November 2016
02 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
28 Sep 2016 CH01 Director's details changed for Mr Michel David Danby on 28 September 2016
22 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
05 Aug 2016 AA Accounts for a small company made up to 30 November 2015
20 Nov 2015 AA01 Current accounting period shortened from 31 March 2016 to 30 November 2015
21 Oct 2015 AD01 Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Leeds West Yorkshire LS27 7JN to 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG on 21 October 2015
24 Sep 2015 CERTNM Company name changed advanced supply chain group LTD\certificate issued on 24/09/15
  • RES15 ‐ Change company name resolution on 2015-09-10
24 Sep 2015 CONNOT Change of name notice
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
18 Jun 2015 TM01 Termination of appointment of Randhir Singh Randhawa as a director on 5 June 2015