- Company Overview for BETTER SOURCED LTD (11333842)
- Filing history for BETTER SOURCED LTD (11333842)
- People for BETTER SOURCED LTD (11333842)
- More for BETTER SOURCED LTD (11333842)
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 |