PROJECT & SUPPLY CHAIN SERVICES LIMITED
Company number 08835816
- Company Overview for PROJECT & SUPPLY CHAIN SERVICES LIMITED (08835816)
- Filing history for PROJECT & SUPPLY CHAIN SERVICES LIMITED (08835816)
- People for PROJECT & SUPPLY CHAIN SERVICES LIMITED (08835816)
- More for PROJECT & SUPPLY CHAIN SERVICES LIMITED (08835816)
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) |
---|---|---|---|
04 Oct 2022 | PSC04 | Change of details for Mr Richard William Ashforth as a person with significant control on 4 October 2022 | |
10 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2022 | DS01 | Application to strike the company off the register | |
29 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
16 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
20 Dec 2021 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 October 2021 | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Aug 2021 | PSC04 | Change of details for Mr Richard William Ashforth as a person with significant control on 24 August 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from 44 Florence Avenue Wilsden Bradford BD15 0HE England to 5 Halifax Road Cross Roads Keighley BD21 5PP on 26 August 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
07 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
19 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
25 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
18 May 2017 | CH01 | Director's details changed for Mr Richard William Ashforth on 15 May 2017 | |
18 May 2017 | AD01 | Registered office address changed from 5 West Road Carleton Skipton BD23 3ED to 44 Florence Avenue Wilsden Bradford BD15 0HE on 18 May 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|