ADVANCED SUPPLY CHAIN (COR) LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

12/05/2512 May 2025 Appointment of Mr Philip Vincent as a director on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of John Terence Sullivan as a director on 2025-05-01

View Document

09/11/249 November 2024

View Document

09/11/249 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/11/249 November 2024

View Document

09/11/249 November 2024

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

22/11/2322 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

02/03/232 March 2023 Director's details changed for Miss Claire Webb on 2023-02-24

View Document

23/02/2323 February 2023 Appointment of Mr Guy Richard Wakeley as a director on 2023-02-21

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

04/11/224 November 2022 Statement of capital on 2022-11-04

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022

View Document

27/10/2227 October 2022 Full accounts made up to 2021-12-31

View Document

10/12/2110 December 2021 Satisfaction of charge 101761810002 in full

View Document

10/12/2110 December 2021 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Satisfaction of charge 101761810001 in full

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

09/12/219 December 2021 Registration of charge 101761810003, created on 2021-12-02

View Document

30/09/2130 September 2021 Appointment of Mr Paul Anthony Cox as a director on 2021-09-21

View Document

29/09/2129 September 2021 Termination of appointment of Michael David Danby as a director on 2021-09-21

View Document

29/09/2129 September 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

29/09/2129 September 2021 Registered office address changed from 606 Building Wharfedale Road Euroway Industrial Estate Bradford West Yorkshire BD4 6SG United Kingdom to Kelsall House Stafford Courts Stafford Park 1 Telford Shropshire TF3 3BD on 2021-09-29

View Document

29/09/2129 September 2021 Cessation of Mohsin Pervez Chohan as a person with significant control on 2021-09-21

View Document

29/09/2129 September 2021 Appointment of Mr John Terence Sullivan as a director on 2021-09-21

View Document

29/09/2129 September 2021 Registered office address changed from Kelsall House Stafford Courts Stafford Park 1 Telford Shropshire TF3 3BD England to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2021-09-29

View Document

29/09/2129 September 2021 Cessation of Michael David Danby as a person with significant control on 2021-09-21

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