CURRENCY SUPPLY CHAIN SOLUTIONS LIMITED

Edinburgh House Edinburgh House, Clevedon, BS21 7NP, North Somerset, England
StatusACTIVE
Company No.09067347
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age9 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

CURRENCY SUPPLY CHAIN SOLUTIONS LIMITED is an active private limited company with number 09067347. It was incorporated 9 years, 11 months, 18 days ago, on 03 June 2014. The company address is Edinburgh House Edinburgh House, Clevedon, BS21 7NP, North Somerset, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Jesse Finnegan

Notification date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Graeme Crook

Notification date: 2018-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-22

Officer name: Richard Hugh Orme Boyes

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-21

Psc name: University of the West of England

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: William John Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Steven George West

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Kuh Tet Liew

Termination date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Crook

Appointment date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jesse Finnegan

Appointment date: 2018-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Old address: Finance Department University of the West of England Coldharbour Lane Bristol BS16 1QY England

New address: Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP

Change date: 2018-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jesse Finnegan

Termination date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Jane Harrington

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-10

Old address: Finance Department University of the West of England Frenchay Campus Bristol BS16 1QY

New address: Finance Department University of the West of England Coldharbour Lane Bristol BS16 1QY

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-18

Officer name: Mr Richard Hugh Orme Boyes

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: Simon Edward Youell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-21

Officer name: William Kuh Tet Liew

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-21

Officer name: Dr David Jesse Finnegan

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-27

Officer name: Professor Jane Harrington

Documents

View document PDF

Resolution

Date: 19 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 05 Jan 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-19

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Steven George West

Appointment date: 2014-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jun 2014

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPTABLE SOLUTIONS PARTNER LIMITED

11 BISHOPSTONE CLOSE,CHELTENHAM,GL51 0UD

Number:07849591
Status:ACTIVE
Category:Private Limited Company

COWGILLS WEALTH (YORKSHIRE) GROUP LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:05411171
Status:ACTIVE
Category:Private Limited Company

FOUNTAIN IP LTD

15 CONNAUGHT MEWS,CHATHAM,ME4 5DS

Number:11748245
Status:ACTIVE
Category:Private Limited Company

H E HARFORD & SON LIMITED

OFFICE 7,ESHER,KT10 9RQ

Number:00586898
Status:ACTIVE
Category:Private Limited Company

MEDICAL INTERNET ASSOCIATES LIMITED

TURNPIKE HOUSE,LEIGH-ON-SEA,SS9 2UA

Number:04365357
Status:ACTIVE
Category:Private Limited Company

POLARIS BUILDING SERVICES LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:11886734
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