PROCUREMENT/SUPPLY CHAIN SOLUTIONS LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

11/02/2411 February 2024 Registered office address changed from 72a the Crescent Slough Berkshire SL1 2LG to 25-27 Horns Road Ilford IG2 6BN on 2024-02-11

View Document

11/02/2411 February 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

27/11/2327 November 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

27/11/2327 November 2023 Unaudited abridged accounts made up to 2021-04-30

View Document

03/11/233 November 2023 Registered office address changed from 31 Lingfield Close Saxilby Lincoln LN1 2FR England to 72a the Crescent Slough Berkshire SL1 2LG on 2023-11-03

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2117 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 12 LARCH WAY FARNBOROUGH GU14 0QN ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 DISS40 (DISS40(SOAD))

View Document

12/04/2012 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID LAIRD KENNY / 20/05/2019

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT SELBY ROAD LEEDS LS25 1NB ENGLAND

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAIRD KENNY / 20/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1818 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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