Advanced company searchLink opens in new window

ADVANCED SUPPLY CHAIN (LOGISTICS) LTD

Company number 10213494

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)
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
22 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with 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
07 Nov 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Nov 2022 SH19 Statement of capital on 7 November 2022
  • GBP 1.00
04 Nov 2022 CAP-SS Solvency Statement dated 31/10/22
04 Nov 2022 SH20 Statement by Directors
26 Oct 2022 AA Full accounts made up to 31 December 2021
09 Aug 2022 PSC05 Change of details for Advanced Supply Chain Group Limited as a person with significant control on 21 September 2021
28 Jul 2022 MR04 Satisfaction of charge 102134940003 in full
25 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
10 Dec 2021 MA Memorandum and Articles of Association
10 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2021 MR04 Satisfaction of charge 102134940001 in full
10 Dec 2021 MR04 Satisfaction of charge 102134940002 in full
09 Dec 2021 MR01 Registration of charge 102134940003, created on 2 December 2021
01 Dec 2021 TM01 Termination of appointment of Michael David Danby as a director on 21 September 2021
15 Nov 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
20 Oct 2021 AD01 Registered office address changed from 606 Building Wharfedale Road Euroway Industrial Estate Bradford West Yorkshire BD4 6SG United Kingdom to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 20 October 2021