SOUTH HUMBERSIDE INDUSTRIAL SUPPLIES LIMITED
Company number 02934270
- Company Overview for SOUTH HUMBERSIDE INDUSTRIAL SUPPLIES LIMITED (02934270)
- Filing history for SOUTH HUMBERSIDE INDUSTRIAL SUPPLIES LIMITED (02934270)
- People for SOUTH HUMBERSIDE INDUSTRIAL SUPPLIES LIMITED (02934270)
- Charges for SOUTH HUMBERSIDE INDUSTRIAL SUPPLIES LIMITED (02934270)
- Registers for SOUTH HUMBERSIDE INDUSTRIAL SUPPLIES LIMITED (02934270)
- More for SOUTH HUMBERSIDE INDUSTRIAL SUPPLIES LIMITED (02934270)
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
|
|
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 |