SUPPLY CHAIN PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
05/03/245 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-02-28 |
31/10/2331 October 2023 | Registered office address changed from People Group House Three Horseshoes Walk Warminster BA12 9BT England to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 2023-10-31 |
31/10/2331 October 2023 | Change of details for Mr John Woolley as a person with significant control on 2023-10-31 |
31/10/2331 October 2023 | Director's details changed for Mr John Woolley on 2023-10-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
11/05/2211 May 2022 | Registered office address changed from Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT to People Group House Three Horseshoes Walk Warminster BA12 9BT on 2022-05-11 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/03/162 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
09/09/139 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WOOLLEY / 04/04/2013 |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 51 MARKET PLACE WARMINSTER WILTSHIRE BA12 9AZ UNITED KINGDOM |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/02/1328 February 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WOOLLEY / 01/11/2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/03/129 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/04/1128 April 2011 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 36 HACKNEY WAY WESTBURY WILTSHIRE BA13 2GF ENGLAND |
28/04/1128 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 51 MARKET PLACE WARMINSTER WILTSHIRE BA12 9AZ UNITED KINGDOM |
11/11/0911 November 2009 | COMPANY NAME CHANGED PROFESSIONAL FREELANCER 907 LIMITED CERTIFICATE ISSUED ON 11/11/09 |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, SECRETARY RECRUITMENT & CONTRACTOR SERVICES LTD |
21/10/0921 October 2009 | DIRECTOR APPOINTED MR JOHN WOOLLEY |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, DIRECTOR TERENCE HILLIER |
20/10/0920 October 2009 | CHANGE OF NAME 13/10/2009 |
08/07/098 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
05/03/095 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | APPOINTMENT TERMINATED SECRETARY RECRUITMENT & CONTRACTOR SERVICES LTD |
27/02/0827 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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