PROCUREMENT/SUPPLY CHAIN SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
11/02/2411 February 2024 | Registered office address changed from 72a the Crescent Slough Berkshire SL1 2LG to 25-27 Horns Road Ilford IG2 6BN on 2024-02-11 |
11/02/2411 February 2024 | Unaudited abridged accounts made up to 2023-04-30 |
28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
27/11/2327 November 2023 | Unaudited abridged accounts made up to 2022-04-30 |
27/11/2327 November 2023 | Unaudited abridged accounts made up to 2021-04-30 |
03/11/233 November 2023 | Registered office address changed from 31 Lingfield Close Saxilby Lincoln LN1 2FR England to 72a the Crescent Slough Berkshire SL1 2LG on 2023-11-03 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
17/05/2117 May 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 12 LARCH WAY FARNBOROUGH GU14 0QN ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | DISS40 (DISS40(SOAD)) |
12/04/2012 April 2020 | 30/04/19 TOTAL EXEMPTION FULL |
17/03/2017 March 2020 | FIRST GAZETTE |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID LAIRD KENNY / 20/05/2019 |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT SELBY ROAD LEEDS LS25 1NB ENGLAND |
20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAIRD KENNY / 20/05/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1818 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company