FRESH SOURCE DIGITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

22/11/2222 November 2022 Change of details for Mr Alan Joseph Grainger as a person with significant control on 2022-11-22

View Document

14/10/2214 October 2022 Director's details changed for Mr Alan Joseph Grainger on 2022-10-14

View Document

06/10/226 October 2022 Change of details for Mr Alan Joseph Grainger as a person with significant control on 2017-01-01

View Document

20/09/2220 September 2022 Registered office address changed from Minerva Mill Innovation Centre Station Road Alcester B49 5ET England to Oak House Bridgwater Road Worcester WR4 9FP on 2022-09-20

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN JOSEPH GRAINGER / 01/07/2020

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOSEPH GRAINGER / 01/07/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN JOSEPH GRAINGER / 01/07/2020

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN JOSEPH GRAINGER / 14/12/2017

View Document

22/01/1822 January 2018 CESSATION OF CHARLOTTE ANNE WALLER AS A PSC

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WALLER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/04/1723 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ANNE WALLER / 13/01/2016

View Document

15/01/1615 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

15/01/1615 January 2016 SAIL ADDRESS CREATED

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ANNE WALLER / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOSEPH GRAINGER / 13/01/2016

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 31 MIDSUMMER MEADOW INKBERROW WORCESTERSHIRE WR7 4HD UNITED KINGDOM

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MISS CHARLOTTE ANNE WALLER

View Document

20/08/1520 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information