- Company Overview for AUTOMATED SUPPLY CHAINS LTD. (08590745)
- Filing history for AUTOMATED SUPPLY CHAINS LTD. (08590745)
- People for AUTOMATED SUPPLY CHAINS LTD. (08590745)
- More for AUTOMATED SUPPLY CHAINS LTD. (08590745)
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) |
---|---|---|---|
28 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
17 Apr 2023 | PSC01 | Notification of Pra Fakun as a person with significant control on 8 April 2023 | |
09 Apr 2023 | PSC07 | Cessation of Hemawtee Pokhun as a person with significant control on 8 April 2023 | |
05 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
07 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
22 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
08 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
23 Mar 2018 | CH01 | Director's details changed for Mr Domonkos Nyari on 18 March 2018 | |
12 Jan 2018 | AD02 | Register inspection address has been changed from C/O Domonkos Nyari Alpine Court Flat 14 48 Summer Hill Road Birmingham B1 3RB United Kingdom to 207 Regent Street Third Floor, 207 Regent Street London W1B 3HH | |
11 Jan 2018 | AD04 | Register(s) moved to registered office address Third Floor 207 Regent Street London W1B 3HH | |
04 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Sep 2016 | CERTNM |
Company name changed freetimeslot LTD.\certificate issued on 20/09/16
|
|
18 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
18 Jul 2016 | TM01 | Termination of appointment of Domonkos Nyari as a director on 1 January 2016 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|