DEAL SOURCE UK LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 Application to strike the company off the register

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

07/11/237 November 2023 Change of details for Mr Mark Darren Thackwell as a person with significant control on 2023-10-13

View Document

07/11/237 November 2023 Director's details changed for Mr Mark Darren Thackwell on 2023-11-04

View Document

03/11/233 November 2023 Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF

View Document

03/11/233 November 2023 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Director's details changed for Mark Darren Thackwell on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Mark Thackwell as a person with significant control on 2022-10-13

View Document

04/03/224 March 2022 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF

View Document

03/03/223 March 2022 Change of details for Mark Thackwell as a person with significant control on 2022-03-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from The White Cottage Oasby Grantham NG32 3nd England to Grand View Ermine Street Ermine Street Ancaster Grantham NG32 3PY on 2021-10-14

View Document

19/10/2019 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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