ADVANCED SUPPLY CHAIN GROUP LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Second filing for the appointment of Mr Philip Vincent as a director

View Document

12/05/2512 May 2025 Termination of appointment of John Terence Sullivan as a director on 2025-05-09

View Document

12/05/2512 May 2025 Appointment of Mr Philip Vincent as a director on 2025-05-09

View Document

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

View Document

24/10/2424 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

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

View Document

22/11/2322 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no 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

18/11/2218 November 2022 Registration of charge 078891390004, created on 2022-11-09

View Document

26/10/2226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Purchase of own shares.

View Document

01/04/221 April 2022 Purchase of own shares.

View Document

16/02/2216 February 2022 Cancellation of shares. Statement of capital on 2021-09-02

View Document

10/12/2110 December 2021 Satisfaction of charge 078891390001 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 078891390002 in full

View Document

09/12/219 December 2021 Registration of charge 078891390003, created on 2021-12-02

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

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

View Document

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

View Document

29/09/2129 September 2021 Termination of appointment of Mohsin Pervez Chohan as a director on 2021-09-21

View Document

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

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 Notification of Os Phoenix Bidco Limited as a person with significant control on 2021-09-21

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

View Document

26/07/2126 July 2021 Purchase of own shares.

View Document

29/06/2129 June 2021 Cancellation of shares. Statement of capital on 2021-04-19

View Document

20/06/2120 June 2021 Director's details changed for Mr Benjamin Edward Balfour on 2021-05-21

View Document

11/02/1511 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
MAZARS GELDERD ROAD
GILDERSOME, MORLEY
LEEDS
LS27 7JN

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078891390001

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR RANDHIR RANDHAWA

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR MICHAEL DAVID DANBY

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR DAVID GLYN ROGAN

View Document

05/02/145 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
MAZARS GELDERD ROAD
GILDERSOME, MORLEY
LEEDS
LS27 7JN
UNITED KINGDOM

View Document

11/03/1311 March 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1121 December 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