SUPPLIES CONTROL LIMITED

06005528
76 LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE HP12 3RH

Documents

Documents
Date Category Description Pages
24 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
20 Sep 2023 accounts Annual Accounts 2 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2022 accounts Annual Accounts 2 Buy now
13 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2021 officers Change of particulars for corporate secretary (Mill House Secretarial Limited) 1 Buy now
13 Dec 2021 officers Change of particulars for director (Mr Ian David Horler) 2 Buy now
13 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2021 accounts Annual Accounts 2 Buy now
01 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2021 officers Change of particulars for director (Mr Ian David Horler) 2 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2020 accounts Annual Accounts 2 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2019 accounts Annual Accounts 3 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2018 accounts Annual Accounts 2 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2017 officers Change of particulars for director (Mr Ian David Horler) 2 Buy now
26 May 2017 accounts Annual Accounts 2 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 accounts Annual Accounts 2 Buy now
14 Apr 2016 officers Change of particulars for director (Mr Ian David Horler) 2 Buy now
08 Dec 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 accounts Annual Accounts 2 Buy now
05 Jan 2015 annual-return Annual Return 4 Buy now
10 Sep 2014 accounts Annual Accounts 2 Buy now
06 Dec 2013 annual-return Annual Return 4 Buy now
22 Aug 2013 accounts Annual Accounts 2 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
06 Sep 2012 accounts Annual Accounts 2 Buy now
06 Dec 2011 annual-return Annual Return 4 Buy now
16 Sep 2011 accounts Annual Accounts 2 Buy now
11 Jan 2011 annual-return Annual Return 4 Buy now
09 Apr 2010 accounts Annual Accounts 2 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
02 Dec 2009 officers Change of particulars for director (Ian David Horler) 2 Buy now
02 Dec 2009 officers Change of particulars for corporate secretary (Mill House Secretarial Limited) 2 Buy now
20 Oct 2009 accounts Annual Accounts 2 Buy now
08 Sep 2009 resolution Resolution 1 Buy now
13 Aug 2009 address Location of register of members 1 Buy now
06 Aug 2009 officers Secretary appointed mill house secretarial LIMITED 1 Buy now
06 Aug 2009 officers Appointment terminated secretary c b secretaries LIMITED 1 Buy now
06 Aug 2009 address Registered office changed on 06/08/2009 from lynton house 7-12 tavistock square london WC1H 9LT 1 Buy now
01 Apr 2009 annual-return Return made up to 21/11/08; full list of members 3 Buy now
22 Apr 2008 address Location of register of members 1 Buy now
02 Apr 2008 address Registered office changed on 02/04/2008 from suite 760, momentum henley road medmenham buckinghamshire SL7 2ER 1 Buy now
03 Feb 2008 accounts Annual Accounts 8 Buy now
20 Dec 2007 annual-return Return made up to 21/11/07; full list of members 2 Buy now
20 Dec 2007 officers Director's particulars changed 1 Buy now
13 Mar 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
21 Nov 2006 incorporation Incorporation Company 13 Buy now