SUPPLIES 4 BUSINESS FROM CONCISELY LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/06/2518 June 2025 Micro company accounts made up to 2024-07-31

View Document

18/06/2518 June 2025 Previous accounting period shortened from 2025-07-31 to 2025-04-30

View Document

18/06/2518 June 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/01/2530 January 2025 Previous accounting period extended from 2024-04-30 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

11/01/2211 January 2022 Termination of appointment of Susan Anne Parmenter as a director on 2022-01-11

View Document

11/01/2211 January 2022 Cessation of Susan Anne Parmenter as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Notification of Michelle Parmenter as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Appointment of Miss Michelle Louise Parmenter as a director on 2022-01-11

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

09/08/219 August 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

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

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/08/1920 August 2019 DISS40 (DISS40(SOAD))

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

23/05/1923 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

23/05/1923 May 2019 30/04/19 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 PREVSHO FROM 31/07/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN PARMENTER

View Document

05/09/185 September 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE PARMENTER

View Document

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

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/12/161 December 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/12/1517 December 2015 PREVEXT FROM 31/03/2015 TO 31/07/2015

View Document

28/05/1528 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Document

28/07/1428 July 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

16/07/1416 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075255040001

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/09/139 September 2013 COMPANY NAME CHANGED QUICK PRINT ESSEX LTD CERTIFICATE ISSUED ON 09/09/13

View Document

29/05/1329 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

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

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR LEE MOORE

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MRS SUSAN ANNE PARMENTER

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/01/131 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SCOTT NEILSON MOORE / 01/03/2012

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE LOUISE PARMENTER / 01/03/2012

View Document

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

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/02/1110 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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