STYLESOURCE LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Micro company accounts made up to 2024-06-07

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

07/06/247 June 2024 Annual accounts for year ending 07 Jun 2024

View Accounts

19/02/2419 February 2024 Micro company accounts made up to 2023-06-07

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

07/06/237 June 2023 Annual accounts for year ending 07 Jun 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-06-07

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

07/06/227 June 2022 Annual accounts for year ending 07 Jun 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-06-07

View Document

07/06/217 June 2021 Annual accounts for year ending 07 Jun 2021

View Accounts

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/20

View Document

14/02/2114 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

07/06/207 June 2020 Annual accounts for year ending 07 Jun 2020

View Accounts

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

07/06/197 June 2019 Annual accounts for year ending 07 Jun 2019

View Accounts

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/18

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

07/06/187 June 2018 Annual accounts for year ending 07 Jun 2018

View Accounts

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts for year ending 07 Jun 2017

View Accounts

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts for year ending 07 Jun 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 7 June 2015

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 19 HILLSIDE HILL SIDE BOLTON BL1 5DT ENGLAND

View Document

23/02/1623 February 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

20/02/1620 February 2016 REGISTERED OFFICE CHANGED ON 20/02/2016 FROM 2 EASTWOOD TERRACE HEATON BOLTON BL1 5EL

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 7 June 2014

View Document

03/01/153 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 7 June 2013

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL WALMSLEY / 18/08/2012

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

31/12/1331 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 7 June 2012

View Document

06/03/136 March 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC THOMPSON / 28/02/2013

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM, 4 ABBEYCROFT, PERSHORE, WORCESTERSHIRE, WR10 1JQ

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 7 June 2011

View Document

30/12/1130 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 7 June 2010

View Document

03/01/113 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 7 June 2009

View Document

02/01/102 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC THOMPSON / 20/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL WALMSLEY / 20/12/2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 7 June 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 7 June 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/06

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/01

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 07/06/01

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 39 NEWHALL STREET, BIRMINGHAM, WEST MIDLANDS B3 3DY

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 COMPANY NAME CHANGED ETCHCO 1028 LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 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