Advanced company searchLink opens in new window

DE POEL ONE SOURCE LIMITED

Company number 04401814

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
05 Apr 2017 TM01 Termination of appointment of Shaun Webb as a director on 16 January 2017
03 Mar 2017 TM02 Termination of appointment of James Johannes Hulsken as a secretary on 13 January 2017
20 Oct 2016 MA Memorandum and Articles of Association
20 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Oct 2016 AA Accounts for a small company made up to 27 December 2015
26 Sep 2016 MR01 Registration of charge 044018140003, created on 19 September 2016
22 Sep 2016 MR01 Registration of charge 044018140002, created on 19 September 2016
21 Sep 2016 TM01 Termination of appointment of Matthew William Sanders as a director on 19 September 2016
21 Sep 2016 AP01 Appointment of Mr Andrew David Preston as a director on 19 September 2016
08 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
17 Nov 2015 AD01 Registered office address changed from The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB to Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS on 17 November 2015
13 Oct 2015 AA Accounts for a small company made up to 28 December 2014
02 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
28 Jan 2015 CERTNM Company name changed de poel semiotica LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
03 Oct 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 TM02 Termination of appointment of Joe Tully as a secretary
15 Apr 2013 TM02 Termination of appointment of Irene Hall as a secretary
15 Apr 2013 AP03 Appointment of Mr James Johannes Hulsken as a secretary
02 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
29 Jan 2013 CH01 Director's details changed for Mr Shaun Webb on 15 January 2013
29 Jan 2013 CH01 Director's details changed for Mr Matthew William Sanders on 15 January 2013