THE APPAREL SOURCING COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/05/2523 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
| 24/01/2524 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
| 08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ROBERT WILMOT |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 29/07/1729 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
| 18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/07/1614 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/07/1513 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/09/143 September 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/09/133 September 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/08/1210 August 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/07/1120 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/07/106 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
| 30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM ST JOHN'S COURT WILTELL ROAD LICHFIELD STAFFORDSHIRE WS14 9DS |
| 29/07/0929 July 2009 | DIRECTOR APPOINTED CLIVE ROBERT WILMOT |
| 29/07/0929 July 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
| 18/06/0918 June 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 16/06/0916 June 2009 | 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