Advanced company searchLink opens in new window

UK SOURCE & SUPPLY LIMITED

Company number 07402528

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 3
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