DATASOURCE RECRUITMENT LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/05/2431 May 2024 Termination of appointment of William Macleod as a director on 2024-05-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/01/2014 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/09/1820 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/08/1730 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATASOURCE COMPUTER EMPLOYMENT LIMITED

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JAMES MACLEOD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 SAIL ADDRESS CHANGED FROM: PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS ENGLAND

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/07/1428 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR STUART PHIPPS

View Document

22/07/1322 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/07/1226 July 2012 SAIL ADDRESS CREATED

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES PHIPPS / 07/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MACLEOD / 07/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MACLEOD / 07/07/2012

View Document

26/07/1226 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/03/1222 March 2012 CURRSHO FROM 31/07/2012 TO 31/05/2012

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 85 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1PJ ENGLAND

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS UNITED KINGDOM

View Document

18/08/1118 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1118 August 2011 COMPANY NAME CHANGED DATASOURCE I T LIMITED CERTIFICATE ISSUED ON 18/08/11

View Document

07/07/117 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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