DIRECT SOURCE DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/05/2517 May 2025 | Confirmation statement made on 2025-04-15 with no updates |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-04-15 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-03-31 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-15 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/03/233 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 12/12/2212 December 2022 | Change of details for Mr Mohammad Awais-Dean as a person with significant control on 2022-12-12 |
| 28/10/2228 October 2022 | Change of details for Mr Mohammad Awais-Dean as a person with significant control on 2022-04-15 |
| 11/10/2211 October 2022 | Registration of charge 069403100002, created on 2022-10-11 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-04-15 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 10/07/2010 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069403100001 |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 15/04/1915 April 2019 | CESSATION OF SOHAIL AZAM AS A PSC |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
| 15/04/1915 April 2019 | APPOINTMENT TERMINATED, DIRECTOR SOHAIL AZAM |
| 15/04/1915 April 2019 | DIRECTOR APPOINTED MR MOHAMMAD AWAIS-DEAN |
| 15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 37 HIGH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5BB |
| 15/04/1915 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD AWAIS-DEAN |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/12/1824 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 14/08/1814 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOHAIL AZAM |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/07/1629 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/06/1525 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 6 RODING LANE SOUTH ILFORD ESSEX IG4 5NX UNITED KINGDOM |
| 11/08/1411 August 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/07/1322 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069403100001 |
| 10/07/1310 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/06/1228 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/06/1129 June 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
| 08/06/118 June 2011 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 86A ALBERT ROAD ILFORD ESSEX IG1 1HW |
| 21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/08/105 August 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
| 27/04/1027 April 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
| 29/06/0929 June 2009 | DIRECTOR APPOINTED SOHAIL AZAM |
| 22/06/0922 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 22/06/0922 June 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
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