DE POEL ONE SOURCE LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

04/03/254 March 2025 Appointment of Ms. Penny Lea Queller as a director on 2025-01-14

View Document

04/03/254 March 2025 Termination of appointment of Samantha Jane Smith as a director on 2025-01-14

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

13/09/2313 September 2023 Appointment of Samantha Smith as a director on 2023-09-08

View Document

13/09/2313 September 2023 Termination of appointment of Teresa Rose Golio as a director on 2023-09-08

View Document

13/06/2313 June 2023 Appointment of Catherine Coles as a director on 2023-04-26

View Document

13/06/2313 June 2023 Termination of appointment of Kevin Douglas Akeroyd as a director on 2023-04-26

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/01/226 January 2022 Appointment of Mr Michael Wachholz as a director on 2022-01-05

View Document

06/01/226 January 2022 Termination of appointment of Andrew David Preston as a director on 2022-01-05

View Document

31/12/2131 December 2021 Appointment of Mr Sam Richard Del Mar as a director on 2021-12-28

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044018140002

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN WEBB

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY JAMES HULSKEN

View Document

20/10/1620 October 2016 ALTER ARTICLES 19/09/2016

View Document

20/10/1620 October 2016 ARTICLES OF ASSOCIATION

View Document

04/10/164 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/15

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044018140003

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044018140002

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SANDERS

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR ANDREW DAVID PRESTON

View Document

08/04/168 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM THE OLD SHIPPON MOSELEY HALL FARM CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8RB

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/14

View Document

02/04/152 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED DE POEL SEMIOTICA LIMITED CERTIFICATE ISSUED ON 28/01/15

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY IRENE HALL

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY JOE TULLY

View Document

15/04/1315 April 2013 SECRETARY APPOINTED MR JAMES JOHANNES HULSKEN

View Document

02/04/132 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / IRENE HALL / 15/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WEBB / 15/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM SANDERS / 15/01/2013

View Document

24/01/1324 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

19/01/1319 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY PAUL FARMER

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MR JOE TULLY

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMPBELL

View Document

18/06/1018 June 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WEBB / 31/07/2009

View Document

31/10/0931 October 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SANDERS / 01/08/2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 SECRETARY APPOINTED PAUL JOHN FARMER

View Document

01/04/091 April 2009 APPOINTMENT TERMINATE, SECRETARY JOE TULLEY LOGGED FORM

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SIMMONDS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/10/082 October 2008 DIRECTOR APPOINTED SHAUN WEBB LOGGED FORM

View Document

02/10/082 October 2008 APPOINTMENT TERMINATE, DIRECTOR DAVID OPENSHAW LOGGED FORM

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JOHN CHARLES RICHARD SIMMONDS LOGGED FORM

View Document

02/10/082 October 2008 APPOINTMENT TERMINATE, DIRECTOR BRUCE ROBBINS LOGGED FORM

View Document

02/10/082 October 2008 APPOINTMENT TERMINATE, DIRECTOR TOM BUTTERWORTH LOGGED FORM

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR TOM BUTTERWORTH

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE ROBBINS

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED SHAUN WEBB

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID OPENSHAW

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED JOHN CHARLES RICHARD SIMMONDS

View Document

25/04/0725 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/01/0725 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: BOLTON & CO CHARTERED ACCOUNTANTS, 14 WARRINGTON STREET, ASHTON UNDER LYNE LANCASHIRE OL6 6AS

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 COMPANY NAME CHANGED SEMIOTICA NEW MEDIA LIMITED CERTIFICATE ISSUED ON 22/06/06

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 104 QUEENS ROAD ASHTON UNDER LYNE LANCASHIRE OL6 8EL

View Document

23/06/0523 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 NC INC ALREADY ADJUSTED
18/10/02

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: WESTBOURNE HOUSE 159 OLDHAM ROAD ASHTON UNDER LYNE LANCASHIRE OL7 9AR

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NC INC ALREADY ADJUSTED
18/10/02

View Document

08/02/038 February 2003 NC INC ALREADY ADJUSTED
18/10/02

View Document

08/02/038 February 2003 NC INC ALREADY ADJUSTED
18/10/02

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 £ NC 1002/1003 18/10/0

View Document

08/02/038 February 2003 £ NC 1003/1004 18/10/0

View Document

08/02/038 February 2003 £ NC 1001/1002 18/10/0

View Document

08/02/038 February 2003 £ NC 1000/1001 18/10/0

View Document

08/02/038 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/038 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/038 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/038 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

29/03/0229 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0222 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company