ADVANCED SUPPLY CHAIN (HF) LTD

Kelsall House Stafford Court Kelsall House Stafford Court, Telford, TF3 3BD, Shropshire, England
StatusACTIVE
Company No.09499844
CategoryPrivate Limited Company
Incorporated19 Mar 2015
Age9 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

ADVANCED SUPPLY CHAIN (HF) LTD is an active private limited company with number 09499844. It was incorporated 9 years, 3 months, 15 days ago, on 19 March 2015. The company address is Kelsall House Stafford Court Kelsall House Stafford Court, Telford, TF3 3BD, Shropshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-24

Officer name: Miss Claire Webb

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Richard Wakeley

Appointment date: 2023-02-21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Capital

Type: SH19

Date: 2022-11-04

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 04 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/10/22

Documents

View document PDF

Resolution

Date: 04 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-21

Psc name: Advanced Supply Chain Group Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094998440003

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Memorandum articles

Date: 10 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094998440002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094998440001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2021

Action Date: 02 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094998440003

Charge creation date: 2021-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-29

Old address: 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG England

New address: Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Danby

Termination date: 2021-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Cox

Appointment date: 2021-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Terence Sullivan

Appointment date: 2021-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael David Danby

Cessation date: 2021-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohsin Pervez Chohan

Cessation date: 2021-09-21

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-28

Officer name: Miss Claire Webb

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2020

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-20

Psc name: Mr Mohsin Pervez Chohan

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2019

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Glyn Rogan

Cessation date: 2018-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2018

Action Date: 27 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094998440002

Charge creation date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Webb

Appointment date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Glyn Rogan

Termination date: 2018-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-28

Officer name: Mr Michel David Danby

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Nov 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-21

Old address: C/O Mazars Llp Mazars House Gelderd Road Leeds West Yorkshire LS27 7JN

New address: 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randhir Singh Randhawa

Termination date: 2015-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael David Danby

Appointment date: 2015-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Glyn Rogan

Appointment date: 2015-06-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094998440001

Charge creation date: 2015-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Incorporation company

Date: 19 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

70SIX LIMITED

142 BEECHAM ROAD,READING,RG30 2RE

Number:10631799
Status:ACTIVE
Category:Private Limited Company

AVOCADO CONTENT GROUP LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11484563
Status:ACTIVE
Category:Private Limited Company

CENTRAL AA208 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09456630
Status:LIQUIDATION
Category:Private Limited Company

MY BEST GROUP LTD

62 BENSHAM GROVE,THORNTON HEATH,CR7 8DB

Number:08712408
Status:ACTIVE
Category:Private Limited Company

PRIME STEEL HOLDING LP

101 ROSE STREET,EDINBURGH,EH2 3JG

Number:SL026204
Status:ACTIVE
Category:Limited Partnership

SIGNATUREZ SPORTS LIMITED

21 FAIRACRES,RUISLIP,HA4 8AN

Number:10952025
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source