DESIGN SOURCE SUPPLY LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 Application to strike the company off the register

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, SECRETARY CAMERON OLSEN

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL STOCKTON

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR DYLAN PETCHE

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR JOSEPH THOMAS LOVELL

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WARD

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY MYRA LOVELL

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOVELL

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM FIRST FLOOR, CEF BUILDING BROOMHILL WAY TORQUAY DEVON TQ2 7QN ENGLAND

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MR CAMERON JOHN OLSEN

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR ADEDOTUN ADEMOLA ADEGOKE

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MISS RACHEL ISABEL LILIAN STOCKTON

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / LOVELL RUGBY LIMITED / 04/10/2017

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS

View Document

25/01/1825 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT LOVELL / 28/05/2016

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ROBERT LOVELL

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYRA WINIFRED LOVELL

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOVELL RUGBY LIMITED

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MYRA WINIFRED LOVELL / 28/05/2016

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT LOVELL / 28/05/2016

View Document

10/08/1710 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MYRA WINIFRED LOVELL / 28/05/2016

View Document

10/08/1710 August 2017 CESSATION OF MYRA WINIFRED LOVELL AS A PSC

View Document

10/08/1710 August 2017 CESSATION OF GRAHAM ROBERT LOVELL AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR JOHN CHARLES HARRISON

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLICOTT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

12/06/1512 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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