STYLESOURCE LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Micro company accounts made up to 2024-06-07 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
07/06/247 June 2024 | Annual accounts for year ending 07 Jun 2024 |
19/02/2419 February 2024 | Micro company accounts made up to 2023-06-07 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
07/06/237 June 2023 | Annual accounts for year ending 07 Jun 2023 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-06-07 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
07/06/227 June 2022 | Annual accounts for year ending 07 Jun 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
24/02/2224 February 2022 | Micro company accounts made up to 2021-06-07 |
07/06/217 June 2021 | Annual accounts for year ending 07 Jun 2021 |
04/06/214 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/20 |
14/02/2114 February 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
07/06/207 June 2020 | Annual accounts for year ending 07 Jun 2020 |
17/02/2017 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/19 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
07/06/197 June 2019 | Annual accounts for year ending 07 Jun 2019 |
27/03/1927 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/18 |
23/12/1823 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
07/06/187 June 2018 | Annual accounts for year ending 07 Jun 2018 |
06/03/186 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/17 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
07/06/177 June 2017 | Annual accounts for year ending 07 Jun 2017 |
02/03/172 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/06/16 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
07/06/167 June 2016 | Annual accounts for year ending 07 Jun 2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 7 June 2015 |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 19 HILLSIDE HILL SIDE BOLTON BL1 5DT ENGLAND |
23/02/1623 February 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
20/02/1620 February 2016 | REGISTERED OFFICE CHANGED ON 20/02/2016 FROM 2 EASTWOOD TERRACE HEATON BOLTON BL1 5EL |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 7 June 2014 |
03/01/153 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 7 June 2013 |
31/12/1331 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL WALMSLEY / 18/08/2012 |
31/12/1331 December 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON |
31/12/1331 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 7 June 2012 |
06/03/136 March 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC THOMPSON / 28/02/2013 |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM, 4 ABBEYCROFT, PERSHORE, WORCESTERSHIRE, WR10 1JQ |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 7 June 2011 |
30/12/1130 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 7 June 2010 |
03/01/113 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 7 June 2009 |
02/01/102 January 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC THOMPSON / 20/12/2009 |
02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL WALMSLEY / 20/12/2009 |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 7 June 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 7 June 2007 |
10/12/0710 December 2007 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/06 |
22/03/0722 March 2007 | DIRECTOR RESIGNED |
11/01/0711 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/05 |
06/02/066 February 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
03/01/023 January 2002 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
10/10/0110 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/01 |
01/08/011 August 2001 | DIRECTOR RESIGNED |
30/01/0130 January 2001 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
19/01/0119 January 2001 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 07/06/01 |
29/12/0029 December 2000 | REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 39 NEWHALL STREET, BIRMINGHAM, WEST MIDLANDS B3 3DY |
17/08/0017 August 2000 | NEW DIRECTOR APPOINTED |
16/08/0016 August 2000 | NEW DIRECTOR APPOINTED |
05/05/005 May 2000 | NEW SECRETARY APPOINTED |
05/05/005 May 2000 | SECRETARY RESIGNED |
05/05/005 May 2000 | NEW DIRECTOR APPOINTED |
15/04/0015 April 2000 | NEW SECRETARY APPOINTED |
15/04/0015 April 2000 | NEW DIRECTOR APPOINTED |
27/01/0027 January 2000 | COMPANY NAME CHANGED ETCHCO 1028 LIMITED CERTIFICATE ISSUED ON 19/01/00 |
19/12/9919 December 1999 | NEW DIRECTOR APPOINTED |
19/12/9919 December 1999 | DIRECTOR RESIGNED |
08/12/998 December 1999 | 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