SUPPLYBASE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-13 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
| 16/10/2416 October 2024 | Register inspection address has been changed from C/O Abc Accounting Services Flexadux House Corringham Road Industrial Estate Corringham Road Gainsborough Lincolnshire DN21 1QB England to 57 Heaton Street Gainsborough DN21 2EF |
| 21/08/2421 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 12/07/2312 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 04/08/214 August 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/06/209 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
| 19/09/1919 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
| 20/07/1820 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 20/09/1720 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/10/1516 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 16/10/1516 October 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BARRETT / 15/10/2015 |
| 15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM C/O ABC ACCOUNTING SERVICES ABC ACCOUNTING SERVICES CORRINGHAM ROAD INDUSTRIAL ESTATE CORRINGHAM ROAD GAINSBOROUGH LINCOLNSHIRE DN21 1QB |
| 15/10/1515 October 2015 | SAIL ADDRESS CREATED |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 14/10/1414 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM LANCASTER HOUSE 7 LANCASTER GREEN HEMSWELL CLIFF LINCOLNSHIRE DN21 5TQ |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 15/10/1315 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 16/10/1216 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/10/1117 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
| 07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/12/1030 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 26/10/1026 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
| 26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BARRETT / 01/01/2010 |
| 24/02/1024 February 2010 | CURRSHO FROM 31/10/2010 TO 31/03/2010 |
| 18/01/1018 January 2010 | DIRECTOR APPOINTED NEIL BARRETT |
| 07/01/107 January 2010 | 13/10/09 STATEMENT OF CAPITAL GBP 100 |
| 23/10/0923 October 2009 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 13/10/0913 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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