Advanced company searchLink opens in new window

SUPPLY DESK LIMITED

Company number 03725732

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)
16 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AP01 Appointment of Mrs Robyn Julieann Johnstone as a director on 27 January 2016
15 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
13 Jan 2016 MR04 Satisfaction of charge 5 in full
13 Jan 2016 MR04 Satisfaction of charge 6 in full
13 Jan 2016 MR04 Satisfaction of charge 7 in full
08 Dec 2015 TM01 Termination of appointment of Daniel Edward Urmson as a director on 2 December 2015
01 Dec 2015 TM01 Termination of appointment of Dean Andrew Kelly as a director on 23 November 2015
01 Dec 2015 AP01 Appointment of Mr David Robert Murray Evans as a director on 23 November 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2015 MR01 Registration of charge 037257320008, created on 11 September 2015
05 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
30 Sep 2014 AA Full accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
19 Sep 2013 AA Accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
18 Sep 2012 AA Accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
22 Jun 2011 AA Accounts made up to 31 December 2010
22 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 7
18 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
09 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Sep 2010 AA Accounts made up to 31 December 2009