SUPPLY CHAIN OPERATIONS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/04/2529 April 2025 Current accounting period shortened from 2025-10-31 to 2025-04-30

View Document

20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

02/05/232 May 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/03/2126 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

29/06/2029 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

27/06/1927 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOY JONES

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

12/06/1812 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 TERMINATE DIR APPOINTMENT

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALLETT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/09/145 September 2014 CHANGE PERSON AS SECRETARY

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY JONES / 01/08/2014

View Document

04/09/144 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES HALLETT / 01/08/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAVIS HALLETT / 01/08/2014

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM THE WHITE HOUSE GREENALLS AVENUE WARRINGTON WA4 6HL ENGLAND

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/09/132 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052108180001

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

04/10/124 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR BESSIE HALLETT

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY BESSIE HALLETT

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR BESSIE HALLETT

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM G01 TO G02 CINNAMON PARK, CRAB LANE FEARNHEAD WARRINGTON CHESHIRE WA2 0XP ENGLAND

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MRS JOY JONES

View Document

25/08/1125 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAVIS HALLETT / 20/08/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BESSIE HALLETT / 20/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BESSIE HALLETT / 20/08/2010

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM G03&G05 CINNAMON HOUSE CINNAMON PARK CINNAMON LANE WARRINGTON CHESHIRE WA2 0XP

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES HALLETT / 20/08/2010

View Document

01/09/101 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM ROOMS 109/110 CINNAMON HOUSE CRAB LANE WARRINGTON CHESHIRE WA2 0XP ENGLAND

View Document

30/11/0930 November 2009 ALTER MEMORANDUM 28/10/2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 52 WALTON ROAD STOCKTON HEATH WARRINGTON CHESHIRE WA4 6NL

View Document

05/09/095 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 56 CLAYDON GARDENS RIXTON WARRINGTON WA3 6FA

View Document

02/10/072 October 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

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