Advanced company searchLink opens in new window

ADVANCED SUPPLY CHAIN GROUP LIMITED

Company number 07889139

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)
13 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
22 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
02 Mar 2023 CH01 Director's details changed for Miss Claire Webb on 24 February 2023
23 Feb 2023 AP01 Appointment of Mr Guy Richard Wakeley as a director on 21 February 2023
18 Nov 2022 MR01 Registration of charge 078891390004, created on 9 November 2022
26 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 29,361.04044
28 Jul 2022 MR04 Satisfaction of charge 078891390003 in full
26 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
01 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
01 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
16 Feb 2022 SH06 Cancellation of shares. Statement of capital on 2 September 2021
  • GBP 29,361
10 Dec 2021 MR04 Satisfaction of charge 078891390002 in full
10 Dec 2021 MR04 Satisfaction of charge 078891390001 in full
09 Dec 2021 MR01 Registration of charge 078891390003, created on 2 December 2021
13 Oct 2021 MA Memorandum and Articles of Association
13 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2021 MA Memorandum and Articles of Association
29 Sep 2021 AD01 Registered office address changed from Kelsall House Stafford Court Stafford Park 1 Telford TF3 3BD England to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 29 September 2021
29 Sep 2021 AD01 Registered office address changed from 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG to Kelsall House Stafford Court Stafford Park 1 Telford TF3 3BD on 29 September 2021
29 Sep 2021 AP01 Appointment of Mr Paul Anthony Cox as a director on 21 September 2021
29 Sep 2021 PSC07 Cessation of Mohsin Pervez Chohan as a person with significant control on 21 September 2021
29 Sep 2021 TM01 Termination of appointment of Michael David Danby as a director on 21 September 2021