Advanced company searchLink opens in new window

SUPPLY PARTNERS DIRECT LTD

Company number 13127553

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)
27 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with updates
27 Jan 2025 PSC01 Notification of Michael Cookson as a person with significant control on 2 February 2024
27 Jan 2025 PSC04 Change of details for Mr Steven Eric Mcpherson as a person with significant control on 2 February 2024
07 Oct 2024 AA Micro company accounts made up to 31 January 2024
02 May 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 19,400
02 May 2024 SH01 Statement of capital following an allotment of shares on 2 February 2024
  • GBP 15,000
02 May 2024 SH01 Statement of capital following an allotment of shares on 3 February 2024
  • GBP 17,000
01 May 2024 SH02 Sub-division of shares on 31 January 2024
01 May 2024 SH08 Change of share class name or designation
11 Jan 2024 TM01 Termination of appointment of Michael Andrew Preston as a director on 11 January 2024
10 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
30 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
11 Oct 2023 AD01 Registered office address changed from The Foundry Hammerton Street Burnley Lancashire BB11 1NA England to Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on 11 October 2023
10 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
06 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
23 Nov 2021 AD01 Registered office address changed from Lower Rempstone House New Road Corfe Castle Wareham BH20 5JQ England to The Foundry Hammerton Street Burnley Lancashire BB11 1NA on 23 November 2021
15 Feb 2021 AP01 Appointment of Mr Michael Cookson as a director on 15 February 2021
15 Feb 2021 AP01 Appointment of Mr Michael Andrew Preston as a director on 15 February 2021
12 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-12
  • GBP 10,000