BETTER SUPPLY CHAIN LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewChange of details for Mr William George Lee as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewDirector's details changed for William George Lee on 2025-08-14

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-07-31 with updates

View Document

17/10/2217 October 2022 Termination of appointment of Angela Jane Hoyle as a secretary on 2022-07-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/12/2022 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 28/01/20 STATEMENT OF CAPITAL GBP 22

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

05/09/185 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 22

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 4 THE GREEN HORTON-CUM-STUDLEY OXFORD OX33 1AE

View Document

10/02/1710 February 2017 09/02/17 STATEMENT OF CAPITAL GBP 12

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/02/1522 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/02/1412 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/02/123 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/02/1110 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 1 BOLTON AVENUE WORCESTER WR4 0ST ENGLAND

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/02/1024 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

24/01/1024 January 2010 REGISTERED OFFICE CHANGED ON 24/01/2010 FROM APARTMENT 7 16 ST GEORGES LANE NORTH WORCESTER WORCESTERSHIRE WR1 1QX

View Document

24/01/1024 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA JANE HOYLE / 24/01/2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE LEE / 24/01/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/05/2009

View Document

29/01/0829 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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