DATASOURCE PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved following liquidation |
22/10/2422 October 2024 | Final Gazette dissolved following liquidation |
22/07/2422 July 2024 | Return of final meeting in a members' voluntary winding up |
07/04/247 April 2024 | Liquidators' statement of receipts and payments to 2024-01-18 |
01/03/231 March 2023 | Liquidators' statement of receipts and payments to 2023-01-18 |
04/02/224 February 2022 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-02-04 |
04/02/224 February 2022 | Resolutions |
04/02/224 February 2022 | Resolutions |
04/02/224 February 2022 | Declaration of solvency |
04/02/224 February 2022 | Appointment of a voluntary liquidator |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
15/12/1915 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 88 NORTH STREET HORNCHURCH ESSEX RM11 1SR |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | APPOINTMENT TERMINATED, DIRECTOR FEDERICO GASPARRINI |
18/05/1218 May 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP COATES / 16/12/2011 |
18/05/1218 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / DAVID PHILIP COATES / 16/12/2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1121 December 2011 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 16 ST. LEONARDS WAY HORNCHURCH ESSEX RM11 1FR UNITED KINGDOM |
26/04/1126 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
21/12/1021 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
24/10/1024 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO GASTON GASPARRINI / 02/08/2010 |
01/09/101 September 2010 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM FLAT 313 CASTLEGATE 2 CHESTER ROAD MANCHESTER M15 4QG |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP COATES / 26/03/2010 |
12/04/1012 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
22/01/1022 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
23/04/0923 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 2 ALBANY MEWS BARNSBURY ISLINGTON LONDON N1 1LD |
20/01/0920 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
22/04/0822 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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