SOVEREIGN SUPPLY CHAIN SERVICES LTD
Company number 12748145
- Company Overview for SOVEREIGN SUPPLY CHAIN SERVICES LTD (12748145)
- Filing history for SOVEREIGN SUPPLY CHAIN SERVICES LTD (12748145)
- People for SOVEREIGN SUPPLY CHAIN SERVICES LTD (12748145)
- More for SOVEREIGN SUPPLY CHAIN SERVICES LTD (12748145)
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
|