THE APPAREL SOURCING COMPANY LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ROBERT WILMOT

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM ST JOHN'S COURT WILTELL ROAD LICHFIELD STAFFORDSHIRE WS14 9DS

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED CLIVE ROBERT WILMOT

View Document

29/07/0929 July 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

16/06/0916 June 2009 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