Advanced company searchLink opens in new window

SOUTH HUMBERSIDE INDUSTRIAL SUPPLIES LIMITED

Company number 02934270

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
03 Oct 2023 PSC04 Change of details for Mr Richard Stanley as a person with significant control on 3 October 2023
03 Oct 2023 AD01 Registered office address changed from Waterside Road Barton on Humber DN18 5BH to South Humberside Industrial Supplies Limited Waterside Road Barton on Humber DN18 5BH on 3 October 2023
03 Oct 2023 CH01 Director's details changed for Mr Richard Stanley on 3 October 2023
02 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
24 May 2022 AA Micro company accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
10 Nov 2021 TM01 Termination of appointment of Lisa Dawson as a director on 31 July 2020
10 Nov 2021 PSC07 Cessation of Lisa Dawson as a person with significant control on 2 October 2020
19 May 2021 AA Micro company accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with updates
09 Sep 2020 AA Micro company accounts made up to 31 December 2019
21 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with updates
19 Jul 2019 AA Micro company accounts made up to 31 December 2018
26 Mar 2019 TM02 Termination of appointment of Robert Davis as a secretary on 4 February 2019
26 Mar 2019 TM01 Termination of appointment of Robert Davis as a director on 4 February 2019
26 Mar 2019 PSC07 Cessation of Robert Davis as a person with significant control on 4 February 2019
26 Mar 2019 PSC04 Change of details for Mr Richard Stanley as a person with significant control on 4 February 2019
26 Mar 2019 PSC01 Notification of Lisa Dawson as a person with significant control on 4 February 2019
25 Feb 2019 SH06 Cancellation of shares. Statement of capital on 4 February 2019
  • GBP 60
25 Feb 2019 SH03 Purchase of own shares.
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
15 Jan 2019 PSC01 Notification of Richard Stanley as a person with significant control on 15 January 2019
15 Jan 2019 PSC07 Cessation of Robert Davis as a person with significant control on 15 January 2019