Advanced company searchLink opens in new window

PROJECT & SUPPLY CHAIN SERVICES LIMITED

Company number 08835816

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)
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
  • GBP 100
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
  • GBP 100