ISUPPLY DIRECT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Notice of removal of liquidator by court

View Document

26/03/2526 March 2025 Progress report in a winding up by the court

View Document

29/03/2429 March 2024 Progress report in a winding up by the court

View Document

23/03/2323 March 2023 Progress report in a winding up by the court

View Document

15/02/2215 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/02/221 February 2022 Appointment of a liquidator

View Document

27/01/2227 January 2022 Registered office address changed from Unit 54 548 - 550 Elder House Elder Gate Milton Keynes MK9 1LR England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2022-01-27

View Document

01/12/211 December 2021 Order of court to wind up

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM UNIT 54548-550 ELDER HOUSE ELDER GATE MILTON KEYNES MK9 1LR ENGLAND

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM JR SMITH YARD WHADDON FARM SLAPTON LEIGHTON BUZZARD LU7 0QT ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 COMPANY NAME CHANGED ONE STOP MOP LIMITED CERTIFICATE ISSUED ON 30/07/20

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT SK7 2DH ENGLAND

View Document

27/05/2027 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MCKANE

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR LEE MCKANE

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAWLE

View Document

01/05/191 May 2019 CESSATION OF STEPHEN JOHN RAWLE AS A PSC

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RAWLE / 10/02/2018

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RAWLE / 10/02/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RAWLE / 15/02/2018

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 4 FERNDALE DARTMOUTH TQ6 9QU ENGLAND

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091902850001

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091902850002

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091902850003

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 4 FERNDALE DARTMOUTH TQ6 9QU ENGLAND

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM CARPENTER COURT MAPLE ROAD BRAMHALL STOCKPORT SK7 2DH ENGLAND

View Document

14/11/1714 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091902850002

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091902850001

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM BELSFORD COURT HARBERTON TOTNES TQ9 7SP ENGLAND

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR STEPHEN JOHN RAWLE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

24/11/1524 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RALPH POPPLETON / 10/09/2015

View Document

16/09/1516 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEMP

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR STUART POPPLETON

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information