DS TEXTILE SOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Confirmation statement made on 2025-03-26 with no updates |
21/10/2421 October 2024 | Total exemption full accounts made up to 2023-12-31 |
05/05/245 May 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/08/231 August 2023 | Total exemption full accounts made up to 2022-12-31 |
07/05/237 May 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-12-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/03/213 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/09/2030 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
30/05/1730 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE STONES / 30/05/2017 |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 156 CLOUGH LANE BRIGHOUSE HD6 3QR ENGLAND |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONES / 30/05/2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE STONES / 07/12/2016 |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM SEDDONS FARM HOUSE NEWINGTON DRIVE BURY LANCASHIRE BL8 2EG |
07/12/167 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONES / 07/12/2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/04/1627 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/04/1513 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/03/1428 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
26/03/1426 March 2014 | APPOINTMENT TERMINATED, DIRECTOR DANIEL STONES |
26/03/1426 March 2014 | 26/03/14 STATEMENT OF CAPITAL GBP 100 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE STONES / 28/01/2014 |
28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONES / 28/01/2014 |
14/01/1414 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 7 FARMHOUSE NEWINGTON DRIVE BURY LANCASHIRE BL8 2EG ENGLAND |
14/01/1414 January 2014 | DIRECTOR APPOINTED MR DANIEL WILLIAM STONES |
10/01/1410 January 2014 | COMPANY NAME CHANGED D&S TECHTEX DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/01/14 |
06/01/146 January 2014 | COMPANY NAME CHANGED P R TEXTILES LIMITED CERTIFICATE ISSUED ON 06/01/14 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 156 CLOUGH LANE BRIGHOUSE WEST YORKSHIRE HD6 3QR |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/02/1221 February 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/02/1116 February 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
06/10/106 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
26/05/1026 May 2010 | DISS40 (DISS40(SOAD)) |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONES / 01/10/2009 |
25/05/1025 May 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
20/04/1020 April 2010 | FIRST GAZETTE |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/02/0624 February 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | DIRECTOR RESIGNED |
04/02/034 February 2003 | SECRETARY RESIGNED |
04/02/034 February 2003 | NEW SECRETARY APPOINTED |
04/02/034 February 2003 | NEW DIRECTOR APPOINTED |
17/12/0217 December 2002 | 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