Advanced company searchLink opens in new window

SUPPLY LINE SOLUTIONS LIMITED

Company number 07797201

Filter by category

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)
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