- Company Overview for SUPPLY LINE SOLUTIONS LIMITED (07797201)
- Filing history for SUPPLY LINE SOLUTIONS LIMITED (07797201)
- People for SUPPLY LINE SOLUTIONS LIMITED (07797201)
- Charges for SUPPLY LINE SOLUTIONS LIMITED (07797201)
- Registers for SUPPLY LINE SOLUTIONS LIMITED (07797201)
- More for SUPPLY LINE SOLUTIONS LIMITED (07797201)
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) |
---|---|---|---|
20 Sep 2023 | PSC07 | Cessation of Nancy Claire Randall as a person with significant control on 1 September 2023 | |
20 Sep 2023 | PSC07 | Cessation of Christopher Neal Goodman as a person with significant control on 1 September 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
15 Jun 2022 | TM02 | Termination of appointment of Alice Victoria Redgate as a secretary on 15 June 2022 | |
19 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Nov 2019 | PSC01 | Notification of Neil Duncan Bickers as a person with significant control on 14 May 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
12 Nov 2019 | CH01 | Director's details changed for Neil Duncan Bickers on 14 May 2019 | |
25 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
24 Dec 2018 | MR01 | Registration of charge 077972010001, created on 24 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
25 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
29 Sep 2017 | AD03 | Register(s) moved to registered inspection location Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY | |
29 Sep 2017 | AD02 | Register inspection address has been changed from 12 Tavern Street Stowmarket Suffolk IP14 1PH England to Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY | |
29 Sep 2017 | AD01 | Registered office address changed from , Saxon House Moseley's Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6JY, England to 9 Chamberlayne Road Bury St Edmunds IP32 7EY on 29 September 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from , 9 Chamberlayne Road, Bury St Edmunds, IP32 7EY to 9 Chamberlayne Road Bury St Edmunds IP32 7EY on 29 September 2017 | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Jun 2017 | TM01 | Termination of appointment of Antony Richard Shaw as a director on 12 December 2016 |