SUPPLY LINE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

20/09/2320 September 2023 Cessation of Christopher Neal Goodman as a person with significant control on 2023-09-01

View Document

20/09/2320 September 2023 Cessation of Nancy Claire Randall as a person with significant control on 2023-09-01

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DUNCAN BICKERS

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN BICKERS / 14/05/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077972010001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM, SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE, FORNHAM ALL SAINTS, BURY ST. EDMUNDS, SUFFOLK, IP28 6JY, ENGLAND

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM, 9 CHAMBERLAYNE ROAD, BURY ST EDMUNDS, IP32 7EY

View Document

29/09/1729 September 2017 SAIL ADDRESS CHANGED FROM: 12 TAVERN STREET STOWMARKET SUFFOLK IP14 1PH ENGLAND

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY SHAW

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY REDGATE

View Document

15/04/1615 April 2016 SECRETARY APPOINTED ALICE VICTORIA REDGATE

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK CURTIS REDGATE / 11/03/2016

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY SALLY REDGATE

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/10/1514 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/10/1416 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 SAIL ADDRESS CREATED

View Document

20/11/1320 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

20/11/1320 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1217 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MARK CURTIS REDGATE

View Document

11/05/1211 May 2012 04/10/11 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED ANTONY RICHARD SHAW

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED NEIL DUNCAN BICKERS

View Document

11/05/1211 May 2012 SECRETARY APPOINTED SALLY VICTORIA REDGATE

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED SALLY VICTORIA REDGATE

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/10/114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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