DT SOURCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TUHEY / 19/03/2021

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MR DEAN TUHEY / 19/03/2021

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

12/04/2112 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MS ELLOUISE CLARK / 19/03/2021

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 SECRETARY APPOINTED MS ELLOUISE CLARK

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM BANK CHAMBERS 1-5 WANDSWORTH ROAD VAUXHALL LONDON SW8 2LN ENGLAND

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

15/06/1815 June 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081421430001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 51 ST. GEORGES ROAD LONDON SW19 4EA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TUHEY / 13/07/2015

View Document

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

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/09/1425 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 61 EVANS WHARF HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9WN ENGLAND

View Document

21/10/1321 October 2013 31/07/13 STATEMENT OF CAPITAL GBP 200

View Document

07/10/137 October 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 DIRECTOR APPOINTED MR DEAN TUHEY

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE CAREW

View Document

18/04/1318 April 2013 COMPANY NAME CHANGED D'AVIAIR LIMITED CERTIFICATE ISSUED ON 18/04/13

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 49 MONKHAMS DRIVE WOODFORD GREEN ESSEX IG8 0LE UNITED KINGDOM

View Document

13/07/1213 July 2012 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