ADVANCED SUPPLY CHAIN (COR) LTD

Kelsall House Stafford Court Kelsall House Stafford Court, Telford, TF3 3BD, Shropshire, England
StatusACTIVE
Company No.10176181
CategoryPrivate Limited Company
Incorporated12 May 2016
Age8 years, 4 days
JurisdictionEngland Wales

SUMMARY

ADVANCED SUPPLY CHAIN (COR) LTD is an active private limited company with number 10176181. It was incorporated 8 years, 4 days ago, on 12 May 2016. 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

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

Appointment date: 2023-02-21

Officer name: Mr Guy Richard Wakeley

Documents

View document PDF

Resolution

Date: 07 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Resolution

Date: 04 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

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

Psc name: Advanced Supply Chain Group

Change date: 2021-09-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101761810003

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: 101761810001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101761810002

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: 101761810003

Charge creation date: 2021-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-21

Officer name: Mr Paul Anthony Cox

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

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

Change date: 2021-09-29

Old address: Kelsall House Stafford Courts Stafford Park 1 Telford Shropshire TF3 3BD England

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

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

Old address: 606 Building Wharfedale Road Euroway Industrial Estate Bradford West Yorkshire BD4 6SG United Kingdom

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 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

Officer name: Miss Claire Webb

Change date: 2020-08-28

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

Psc name: Mr Mohsin Pervez Chohan

Change date: 2018-11-20

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

Cessation date: 2018-12-03

Psc name: David Glyn Rogan

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 creation date: 2018-11-27

Charge number: 101761810002

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

Termination date: 2018-12-03

Officer name: David Glyn Rogan

Documents

View document PDF

Accounts with accounts type full

Date: 29 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 total exemption full

Date: 06 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: 16 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Nov 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michel David Danby

Change date: 2016-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101761810001

Charge creation date: 2016-09-21

Documents

View document PDF

Incorporation company

Date: 12 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDINSPIREME LIMITED

STUDIO 2 MEANWHILE HOUSE,CARDIFF,CF10 5DY

Number:06901459
Status:ACTIVE
Category:Private Limited Company

GORENKA IT SERVICES LIMITED

3 MYRTLE ROAD,HOUNSLOW,TW3 1QE

Number:11600015
Status:ACTIVE
Category:Private Limited Company

NEPTUNE EXPRESS LTD

1-6 GRAND PARADE,BRIGHTON,BN2 9QB

Number:11293096
Status:ACTIVE
Category:Private Limited Company

PARKVIEW TRAVEL LTD

269 UPPER HALLIFORD ROAD,SHEPPERTON,TW17 8ST

Number:11780734
Status:ACTIVE
Category:Private Limited Company

QUENCH INNS LIMITED

1 MAIN STREET,ENNISKILLEN,BT93 0DH

Number:NI067288
Status:ACTIVE
Category:Private Limited Company

TONTO COMPANY LTD

12 NEW SCOTT STREET LANGWITH NEW SCOTT STREET,MANSFIELD,NG20 9BP

Number:11179505
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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