DIRECT SOURCE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 Director's details changed for Mr John Robert Beese on 2025-07-16

View Document

17/07/2517 July 2025 Registered office address changed from Celtic House Caxton Place Cardiff CF23 8HA to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-07-17

View Document

17/07/2517 July 2025 Change of details for Mr John Robert Beese as a person with significant control on 2025-07-16

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2022-12-27 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-26 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT BEESE / 01/12/2017

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR BILL BEESE / 01/12/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BEESE / 01/12/2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049983060002

View Document

29/03/1629 March 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

24/03/1624 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BEESE / 08/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 SECOND FILING WITH MUD 17/12/12 FOR FORM AR01

View Document

08/01/138 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET BEESE

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 NC INC ALREADY ADJUSTED 02/03/2010

View Document

19/01/1019 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BEESE / 17/12/2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 22 GELLIWASTAD ROAD PONTYPRIDD CF37 2BW

View Document

20/12/0720 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 NC INC ALREADY ADJUSTED 30/03/07

View Document

16/05/0716 May 2007 £ NC 100/20100 30/03/

View Document

29/12/0629 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 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