SUPPLEMENT FACTORY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Termination of appointment of Harriet Peaches Mussard as a director on 2025-02-24

View Document

13/02/2513 February 2025 Full accounts made up to 2024-05-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

24/10/2324 October 2023 Director's details changed for Miss Harriet Peaches Mussard on 2023-10-10

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

07/10/227 October 2022 Satisfaction of charge 078167630005 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Termination of appointment of Gregory Burnard as a director on 2022-03-30

View Document

31/03/2231 March 2022 Appointment of Mr Scott James Ford as a director on 2022-03-30

View Document

25/10/2125 October 2021 Certificate of change of name

View Document

21/10/2121 October 2021 Director's details changed for Mr Gregory Burnard on 2021-10-01

View Document

21/10/2121 October 2021 Director's details changed for Miss Harriet Peaches Mussard on 2021-10-01

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

21/10/2121 October 2021 Director's details changed for Mr William Arthur Edward Selfe on 2021-10-01

View Document

21/10/2121 October 2021 Director's details changed for Mr Lee Nicholas Smith on 2021-10-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR SARAH-LOUISE SMITH

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR KAREN SMITH

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MISS HARRIET PEACHES MUSSARD

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR EDWARD SELFE / 01/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRETT HAMER

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ANDREW HAMER / 23/01/2020

View Document

16/12/1916 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PAOLINI

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 DIRECTOR APPOINTED MR BRETT ANDREW HAMER

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BANKS-CROMPTON

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / SUPPLEMENT FACTORY HOLDINGS LIMITED / 08/08/2018

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078167630004

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078167630003

View Document

29/10/1829 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/10/2018

View Document

21/08/1821 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHAW

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 DIRECTOR APPOINTED MR THOMAS SHAW

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE ANNE SMITH / 14/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH-LOUISE LOUISE SMITH / 14/03/2018

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078167630006

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANNE SMITH / 08/09/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN SMITH / 30/10/2017

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ANNE PAGE / 08/09/2017

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPPLEMENT FACTORY HOLDINGS LIMITED

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR WILLIAM ARTHUR EDWARD SELFE

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MATTHEW ROBERT BANKS-CROMPTON

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR MARK ANTHONY SIMON PAOLINI

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078167630005

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078167630004

View Document

26/10/1526 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078167630001

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078167630003

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078167630002

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH-LOUISE LOUISE SMITH / 19/10/2014

View Document

29/10/1429 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078167630001

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR GREGORY BURNARD

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/04/149 April 2014 COMPANY NAME CHANGED SUPPLEMENT FACTORY LIMITED CERTIFICATE ISSUED ON 09/04/14

View Document

04/11/134 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR KAREN PAGE / 18/12/2012

View Document

23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 PREVSHO FROM 31/10/2012 TO 31/05/2012

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MISS KAREN PAGE

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR LEE NICHOLAS SMITH

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSTON

View Document

20/10/1120 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MRS SARAH LOUISE SMITH

View Document


More Company Information


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