Advanced company searchLink opens in new window

BETTER SOURCED LTD

Company number 11333842

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)
21 Jan 2025 TM01 Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
25 Jun 2024 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 25 June 2024
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2022 AD01 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 61 Bridge Street Kington HR5 3DJ on 26 April 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
12 Apr 2022 PSC01 Notification of Neville Taylor as a person with significant control on 6 April 2022
12 Apr 2022 AP01 Appointment of Neville Taylor as a director on 6 April 2022
12 Apr 2022 TM01 Termination of appointment of Alasdair Keir Cunningham as a director on 6 April 2022
12 Apr 2022 PSC07 Cessation of Alasdair Keir Cunningham as a person with significant control on 6 April 2022
12 Apr 2022 AD01 Registered office address changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL England to 15 Queen Square Leeds LS2 8AJ on 12 April 2022
09 Mar 2022 AA Micro company accounts made up to 30 April 2021
01 Oct 2021 PSC04 Change of details for Mr Alasdair Keir Cunningham as a person with significant control on 30 September 2021
01 Oct 2021 PSC07 Cessation of Samuel Luke Leeds as a person with significant control on 30 September 2021
01 Oct 2021 TM01 Termination of appointment of Samuel Luke Leeds as a director on 30 September 2021
07 Sep 2021 AD01 Registered office address changed from 3 Kelso Close Corby Northamptonshire NN18 8RL England to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 7 September 2021
05 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
21 Dec 2020 AA Micro company accounts made up to 30 April 2020
27 Nov 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Kelso Close Corby Northamptonshire NN18 8RL on 27 November 2020
25 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Jul 2019 CS01 Confirmation statement made on 26 April 2019 with updates
17 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2018 CH01 Director's details changed for Mr Samuel Luke Leeds on 15 August 2018