SUPPLIES 4 BUSINESS FROM CONCISELY LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
18/06/2518 June 2025 | Micro company accounts made up to 2024-07-31 |
18/06/2518 June 2025 | Previous accounting period shortened from 2025-07-31 to 2025-04-30 |
18/06/2518 June 2025 | Micro company accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
30/01/2530 January 2025 | Previous accounting period extended from 2024-04-30 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
20/05/2420 May 2024 | Registered office address changed from The Stables Roundbush Farm Burnham Road Mundon Maldon CM9 6NP England to Unit B8 Birchwood Farm Birchwood Road Chelmsford Essex CM3 6RF on 2024-05-20 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-14 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/10/226 October 2022 | Registered office address changed from The Coach House, Roundbush Farm Burnham Road Mundon Maldon CM9 6NP England to The Stables Roundbush Farm Burnham Road Mundon Maldon CM9 6NP on 2022-10-06 |
06/10/226 October 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Micro company accounts made up to 2021-04-30 |
11/01/2211 January 2022 | Termination of appointment of Susan Anne Parmenter as a director on 2022-01-11 |
11/01/2211 January 2022 | Cessation of Susan Anne Parmenter as a person with significant control on 2022-01-11 |
11/01/2211 January 2022 | Notification of Michelle Parmenter as a person with significant control on 2022-01-11 |
11/01/2211 January 2022 | Appointment of Miss Michelle Louise Parmenter as a director on 2022-01-11 |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
09/08/219 August 2021 | Confirmation statement made on 2021-05-14 with no updates |
09/08/219 August 2021 | Registered office address changed from Unit 16 Chamberlains Farm Sporehams Lane Danbury Chelmsford Essex CM3 4AJ England to The Coach House, Roundbush Farm Burnham Road Mundon Maldon CM9 6NP on 2021-08-09 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/08/1920 August 2019 | DISS40 (DISS40(SOAD)) |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
06/08/196 August 2019 | FIRST GAZETTE |
23/05/1923 May 2019 | 31/07/18 UNAUDITED ABRIDGED |
23/05/1923 May 2019 | 30/04/19 UNAUDITED ABRIDGED |
22/05/1922 May 2019 | PREVSHO FROM 31/07/2019 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN PARMENTER |
05/09/185 September 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
04/06/174 June 2017 | APPOINTMENT TERMINATED, SECRETARY MICHELLE PARMENTER |
04/06/174 June 2017 | REGISTERED OFFICE CHANGED ON 04/06/2017 FROM SUPPLIES 4 BUSINESS LIMITED UNIT1 CHAMBERLAINS FARM SPORHAMS LANE DANBURY CHELMSFORD , ESSEX CM3 4AJ |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
01/12/161 December 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
17/12/1517 December 2015 | PREVEXT FROM 31/03/2015 TO 31/07/2015 |
28/05/1528 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
28/07/1428 July 2014 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM QUICKPRINT ESSEX LIMITED UNIT 1 , CHAMBERLAINS FARM SPORHAMS LANE DANBURY , CHELMSFORD CM3 4AJ |
28/07/1428 July 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
16/07/1416 July 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
31/03/1431 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075255040001 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
09/09/139 September 2013 | COMPANY NAME CHANGED QUICK PRINT ESSEX LTD CERTIFICATE ISSUED ON 09/09/13 |
29/05/1329 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM C/O C/O CONCISELY UNIT 1 CHAMBERLAINS FARM SPOREHAMS LANE DANBURY CHELMSFORD CM3 4AJ ENGLAND |
19/04/1319 April 2013 | APPOINTMENT TERMINATED, DIRECTOR LEE MOORE |
19/04/1319 April 2013 | DIRECTOR APPOINTED MRS SUSAN ANNE PARMENTER |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/01/131 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
15/05/1215 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SCOTT NEILSON MOORE / 01/03/2012 |
14/05/1214 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE LOUISE PARMENTER / 01/03/2012 |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM UNITS 3 & 4 BEEHIVE WORK BEEHIVE LANE CHELMSFORD ESSEX CM2 9JY ENGLAND |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
10/02/1110 February 2011 | 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