ADVANCED SUPPLY CHAIN GROUP LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Second filing for the appointment of Mr Philip Vincent as a director |
12/05/2512 May 2025 | Termination of appointment of John Terence Sullivan as a director on 2025-05-09 |
12/05/2512 May 2025 | Appointment of Mr Philip Vincent as a director on 2025-05-09 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
24/10/2424 October 2024 | Group of companies' accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
22/11/2322 November 2023 | Group of companies' accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
02/03/232 March 2023 | Director's details changed for Miss Claire Webb on 2023-02-24 |
23/02/2323 February 2023 | Appointment of Mr Guy Richard Wakeley as a director on 2023-02-21 |
18/11/2218 November 2022 | Registration of charge 078891390004, created on 2022-11-09 |
26/10/2226 October 2022 | Group of companies' accounts made up to 2021-12-31 |
01/04/221 April 2022 | Purchase of own shares. |
01/04/221 April 2022 | Purchase of own shares. |
16/02/2216 February 2022 | Cancellation of shares. Statement of capital on 2021-09-02 |
10/12/2110 December 2021 | Satisfaction of charge 078891390001 in full |
10/12/2110 December 2021 | Satisfaction of charge 078891390002 in full |
09/12/219 December 2021 | Registration of charge 078891390003, created on 2021-12-02 |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Memorandum and Articles of Association |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Memorandum and Articles of Association |
29/09/2129 September 2021 | Registered office address changed from Kelsall House Stafford Court Stafford Park 1 Telford TF3 3BD England to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2021-09-29 |
29/09/2129 September 2021 | Appointment of Mr Paul Anthony Cox as a director on 2021-09-21 |
29/09/2129 September 2021 | Termination of appointment of Michael David Danby as a director on 2021-09-21 |
29/09/2129 September 2021 | Appointment of Mr John Terence Sullivan as a director on 2021-09-21 |
29/09/2129 September 2021 | Termination of appointment of Mohsin Pervez Chohan as a director on 2021-09-21 |
29/09/2129 September 2021 | Registered office address changed from 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG to Kelsall House Stafford Court Stafford Park 1 Telford TF3 3BD on 2021-09-29 |
29/09/2129 September 2021 | Current accounting period extended from 2021-11-30 to 2021-12-31 |
29/09/2129 September 2021 | Notification of Os Phoenix Bidco Limited as a person with significant control on 2021-09-21 |
29/09/2129 September 2021 | Cessation of Mohsin Pervez Chohan as a person with significant control on 2021-09-21 |
29/09/2129 September 2021 | Cessation of Michael David Danby as a person with significant control on 2021-09-21 |
26/07/2126 July 2021 | Purchase of own shares. |
29/06/2129 June 2021 | Cancellation of shares. Statement of capital on 2021-04-19 |
20/06/2120 June 2021 | Director's details changed for Mr Benjamin Edward Balfour on 2021-05-21 |
11/02/1511 February 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM MAZARS GELDERD ROAD GILDERSOME, MORLEY LEEDS LS27 7JN |
20/05/1420 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
01/05/141 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078891390001 |
29/04/1429 April 2014 | APPOINTMENT TERMINATED, DIRECTOR RANDHIR RANDHAWA |
28/04/1428 April 2014 | DIRECTOR APPOINTED MR MICHAEL DAVID DANBY |
28/04/1428 April 2014 | DIRECTOR APPOINTED MR DAVID GLYN ROGAN |
05/02/145 February 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/08/1316 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 606 BUILDING WHARFEDALE ROAD EUROWAY INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 6SL UNITED KINGDOM |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM MAZARS GELDERD ROAD GILDERSOME, MORLEY LEEDS LS27 7JN UNITED KINGDOM |
11/03/1311 March 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1121 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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