ART SOURCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

20/03/2420 March 2024 Director's details changed for Mr Patrick Ernest Morey-Burrows on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Linda Karen Morey Burrows on 2024-03-20

View Document

13/03/2413 March 2024 Change of details for Mr Patrick Ernest Morey-Burrows as a person with significant control on 2016-04-06

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

20/02/2320 February 2023 Director's details changed for Mr Patrick Ernest Morey-Burrows on 2023-02-20

View Document

20/02/2320 February 2023 Change of details for Mr Patrick Ernest Morey-Burrows as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Linda Karen Morey Burrows on 2023-02-20

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KAREN MOREY BURROWS / 13/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK ERNEST MOREY-BURROWS / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ERNEST BURROWS / 13/02/2020

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

16/11/1816 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

23/10/1723 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ERNEST BURROWS / 05/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KAREN MOREY SMITH / 05/03/2015

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/04/1213 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ERNEST BURROWS / 24/03/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KAREN MOREY SMITH / 24/03/2011

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/05/1113 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/04/108 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ERNEST BURROWS / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KAREN MOREY SMITH / 08/04/2010

View Document

15/02/1015 February 2010 CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 16 WENTWORTH ROAD OXFORD OXFORDSHIRE OX2 7TQ

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 15 GREYCOAT PLACE LONDON SW1P 1SB

View Document

24/01/0124 January 2001 S366A DISP HOLDING AGM 14/09/00

View Document

24/01/0124 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 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