(CS01) Confirmation statement with no updates 29th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th April 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th April 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd November 2017. New Address: Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH. Previous address: 17 Chapel Street Hyde Cheshire SK14 1LF
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th April 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 3rd September 2014. New Address: 17 Chapel Street Hyde Cheshire SK14 1LF. Previous address: 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th April 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71 Nursery Road Heaton Norris Stockport Cheshire SK4 2ND on 11th September 2013
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England on 11th September 2013
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed direct sourcing services LIMITEDcertificate issued on 25/07/13
filed on: 25th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 24th July 2013
change of name
|
|
(AR01) Annual return drawn up to 18th April 2013 with full list of members
filed on: 6th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2012
filed on: 27th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th April 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th April 2011 with full list of members
filed on: 11th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 24th April 2011
filed on: 12th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th April 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 18th April 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th April 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2010
filed on: 14th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 11th May 2009 with shareholders record
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 16th May 2008 with shareholders record
filed on: 16th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2007
filed on: 11th, February 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2007
filed on: 11th, February 2008
| accounts
|
Free Download
(2 pages)
|
(288a) On 30th April 2007 New director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 30th April 2007 with shareholders record
filed on: 30th, April 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On 30th April 2007 Secretary resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 30th April 2007 with shareholders record
filed on: 30th, April 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On 30th April 2007 Secretary resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 30th April 2007 New director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 30th April 2007 New secretary appointed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 30th April 2007 New secretary appointed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/07/06 from: 3 lansdowne court, stanwix, carlisle, cumbria, CA3 9H3
filed on: 18th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/07/06 from: 3 lansdowne court, stanwix, carlisle, cumbria, CA3 9H3
filed on: 18th, July 2006
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, April 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 18th, April 2006
| incorporation
|
Free Download
(12 pages)
|