Advanced company searchLink opens in new window

SOVEREIGN SUPPLY CHAIN SERVICES LTD

Company number 12748145

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)
26 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
19 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
09 Oct 2023 AA Micro company accounts made up to 31 March 2023
01 Aug 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
31 Jul 2023 AA01 Previous accounting period shortened from 31 July 2023 to 30 April 2023
31 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
10 May 2022 AD01 Registered office address changed from Sovereign Warehouse Marsh Street Cannon Park Middlesbrough TS1 5JH England to Sovereign Warehouse 4 Ferrous Road Riverside Park Middlesbrough TS2 1DJ on 10 May 2022
13 Sep 2021 PSC04 Change of details for Mr Mathew Paul Bruce as a person with significant control on 13 September 2021
01 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
05 Nov 2020 CH03 Secretary's details changed for Mr Kris Marsay on 5 November 2020
05 Nov 2020 CH01 Director's details changed for Mr Mathew Paul Bruce on 5 November 2020
05 Nov 2020 CH01 Director's details changed for Mr Kris Marsay on 5 November 2020
05 Nov 2020 PSC04 Change of details for Mr Mathew Paul Bruce as a person with significant control on 5 November 2020
03 Sep 2020 PSC04 Change of details for Mr Kris Marsay as a person with significant control on 3 September 2020
03 Sep 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Sovereign Warehouse Marsh Street Cannon Park Middlesbrough TS1 5JH on 3 September 2020
21 Jul 2020 CH01 Director's details changed for Mr Mathew Paul Bruce on 21 July 2020
21 Jul 2020 PSC01 Notification of Mathew Paul Bruce as a person with significant control on 21 July 2020
21 Jul 2020 PSC04 Change of details for Mr Kris Marsay as a person with significant control on 21 July 2020
21 Jul 2020 AP01 Appointment of Mr Mathew Paul Bruce as a director on 21 July 2020
16 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-16
  • GBP 100