NEUTRAL SUPPLY CHAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewNotification of Louis Paul Notley as a person with significant control on 2025-10-23

View Document

24/10/2524 October 2025 NewDirector's details changed for Mr Louis Paul Notley on 2025-10-24

View Document

24/10/2524 October 2025 NewCessation of Louis Paul Notley as a person with significant control on 2025-10-23

View Document

21/10/2521 October 2025 NewRegistered office address changed from Office 135 Boston House, Grove Business Park Downsview Road Wantage OX12 9FF England to 20 Wenlock Road London N1 7GU on 2025-10-21

View Document

02/09/252 September 2025 Change of details for a person with significant control

View Document

30/08/2530 August 2025 Confirmation statement made on 2025-06-26 with updates

View Document

13/05/2513 May 2025 Director's details changed for Mr Louis Paul Notley on 2025-05-07

View Document

13/05/2513 May 2025 Director's details changed for Mr Jonathan Culver Bumstead on 2025-05-07

View Document

12/05/2512 May 2025 Registered office address changed from Inca Accounts Central Office, Cobweb Buildings the Lane, Lyford Wantage OX12 0EE England to Office 135 Boston House, Grove Business Park Downsview Road Wantage OX12 9FF on 2025-05-12

View Document

12/05/2512 May 2025 Change of details for Mr Jonathan Culver Bumstead as a person with significant control on 2025-05-07

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Jonathan Culver Bumstead on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Inca Accounts Central Office, Cobweb Buildings the Lane, Lyford Wantage OX12 0EE on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Louis Paul Notley on 2022-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

22/06/2122 June 2021 Change of details for Mr Jonathan Culver Bumstead as a person with significant control on 2016-04-06

View Document

21/06/2121 June 2021 Change of details for Mr Jonathan Culver Bumstead as a person with significant control on 2016-04-06

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

17/06/2117 June 2021 Change of details for Mr Jonathan Culver Bumstead as a person with significant control on 2021-06-16

View Document

17/06/2117 June 2021 Director's details changed for Mr Jonathan Culver Bumstead on 2021-06-16

View Document

17/06/2117 June 2021 Change of details for Mr Jonathan Culver Bumstead as a person with significant control on 2016-04-06

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/01/203 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR LOUIS PAUL NOTLEY / 30/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS PAUL NOTLEY / 30/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS PAUL NOTLEY / 21/12/2017

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR LOUIS PAUL NOTLEY / 21/12/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CULVER BUMSTEAD

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS PAUL NOTLEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/11/152 November 2015 SECOND FILING WITH MUD 26/06/15 FOR FORM AR01

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CULVER BUMSTEAD / 23/10/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS NOTLEY / 23/10/2015

View Document

24/09/1524 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS NOTLEY / 25/06/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CULVER BUMSTEAD / 25/06/2014

View Document

15/07/1415 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR KARL FEILDER

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, SECRETARY STREATHAM SECRETARIAL LIMITED

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR LOUIS PAUL NOTLEY

View Document

16/08/1316 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM FORESTERS HALL 25-27 WESTOW STREET UPPER NORWOOD LONDON SE19 3RY UNITED KINGDOM

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR JONATHAN CULVER BUMSTEAD

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/07/1210 July 2012 DIRECTOR APPOINTED MR KARL FEILDER

View Document

26/06/1226 June 2012 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