DATASOURCE PARTNERS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved following liquidation

View Document

22/10/2422 October 2024 Final Gazette dissolved following liquidation

View Document

22/07/2422 July 2024 Return of final meeting in a members' voluntary winding up

View Document

07/04/247 April 2024 Liquidators' statement of receipts and payments to 2024-01-18

View Document

01/03/231 March 2023 Liquidators' statement of receipts and payments to 2023-01-18

View Document

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

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Declaration of solvency

View Document

04/02/224 February 2022 Appointment of a voluntary liquidator

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/12/1915 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 88 NORTH STREET HORNCHURCH ESSEX RM11 1SR

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR FEDERICO GASPARRINI

View Document

18/05/1218 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP COATES / 16/12/2011

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID PHILIP COATES / 16/12/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 16 ST. LEONARDS WAY HORNCHURCH ESSEX RM11 1FR UNITED KINGDOM

View Document

26/04/1126 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO GASTON GASPARRINI / 02/08/2010

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM FLAT 313 CASTLEGATE 2 CHESTER ROAD MANCHESTER M15 4QG

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP COATES / 26/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 2 ALBANY MEWS BARNSBURY ISLINGTON LONDON N1 1LD

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 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