Advanced company searchLink opens in new window

ROUTE 1 SUPPLY CHAIN LIMITED

Company number 12606318

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 May 2024 PSC07 Cessation of Lee Richard Haines as a person with significant control on 14 May 2024
14 May 2024 PSC07 Cessation of Richard John Haines as a person with significant control on 14 May 2024
14 May 2024 PSC02 Notification of Route 1 Group Holdings Limited as a person with significant control on 14 May 2024
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
13 Apr 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
13 Apr 2023 AA Accounts for a dormant company made up to 31 May 2022
24 Feb 2023 MR01 Registration of charge 126063180001, created on 13 February 2023
22 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with updates
21 Jun 2022 AD01 Registered office address changed from Unit 2 Spinney View Round Spinney Industrial Estate Northampton Northamptonshire NN3 8RF England to 7 Hartburn Close Crow Lane Industrial Estate Northampton NN3 9UE on 21 June 2022
18 Feb 2022 CERTNM Company name changed utility checkers LTD\certificate issued on 18/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-16
16 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
26 Apr 2021 PSC04 Change of details for Mr Lee Richard Haines as a person with significant control on 15 April 2021
26 Apr 2021 PSC07 Cessation of Curtis Joseph Avery as a person with significant control on 15 April 2021
26 Apr 2021 TM01 Termination of appointment of Curtis Joseph Avery as a director on 15 April 2021
18 May 2020 CH01 Director's details changed for Mr Richard John Haines on 18 May 2020
18 May 2020 CH01 Director's details changed for Curtis Joseph Avery on 18 May 2020
15 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-15
  • GBP 99