- Company Overview for UK SOURCE & SUPPLY LIMITED (07402528)
- Filing history for UK SOURCE & SUPPLY LIMITED (07402528)
- People for UK SOURCE & SUPPLY LIMITED (07402528)
- More for UK SOURCE & SUPPLY LIMITED (07402528)
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) |
---|---|---|---|
21 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
30 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
25 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
01 Aug 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
22 Oct 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
12 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
26 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Michael Roger Tyler as a director on 25 October 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from 30 Woodside Gardens Stanley County Durham DH9 6BA to Bridlow Carrington Road Frithville Boston PE22 7DY on 25 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Adriaan Roelof Vickery as a director on 25 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
04 Jan 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
17 Sep 2014 | AD01 | Registered office address changed from 30 Woodside Gardens Stanley County Durham England to 30 Woodside Gardens Stanley County Durham DH9 6BA on 17 September 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from 7 Nightingale Place Stanley County Durham DH9 6XG England to 30 Woodside Gardens Stanley County Durham DH9 6BA on 15 September 2014 |