STYLESOURCE LIMITED - BOLTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-02-22 View Report
Confirmation statement. Statement with no updates. 2023-02-22 View Report
Accounts. Accounts type micro entity. 2022-02-24 View Report
Confirmation statement. Statement with no updates. 2022-02-24 View Report
Accounts. Accounts type dormant. 2021-06-04 View Report
Confirmation statement. Statement with no updates. 2021-02-14 View Report
Accounts. Accounts type dormant. 2020-02-17 View Report
Confirmation statement. Statement with updates. 2019-12-20 View Report
Accounts. Accounts type dormant. 2019-03-27 View Report
Confirmation statement. Statement with no updates. 2018-12-23 View Report
Accounts. Accounts type dormant. 2018-03-06 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Accounts. Accounts type dormant. 2017-03-02 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type total exemption small. 2016-03-10 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Address. New address: 19 Hillside Heaton Bolton Lancashire BL1 5DT. Change date: 2016-02-23. Old address: 19 Hillside Hill Side Bolton BL1 5DT England. 2016-02-23 View Report
Address. New address: 19 Hillside Hill Side Bolton BL1 5DT. Old address: 2 Eastwood Terrace Heaton Bolton BL1 5EL. Change date: 2016-02-20. 2016-02-20 View Report
Accounts. Accounts type total exemption small. 2015-04-08 View Report
Annual return. With made up date full list shareholders. 2015-01-03 View Report
Accounts. Accounts type total exemption small. 2014-03-05 View Report
Annual return. With made up date full list shareholders. 2013-12-31 View Report
Officers. Change date: 2012-08-18. Officer name: Carol Walmsley. 2013-12-31 View Report
Officers. Officer name: Richard Thompson. 2013-12-31 View Report
Accounts. Accounts type total exemption small. 2013-03-11 View Report
Annual return. With made up date full list shareholders. 2013-03-06 View Report
Officers. Officer name: Richard Eric Thompson. Change date: 2013-02-28. 2013-03-06 View Report
Address. Change date: 2013-03-05. Old address: , 4 Abbeycroft, Pershore, Worcestershire, WR10 1JQ. 2013-03-05 View Report
Accounts. Accounts type total exemption small. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2011-12-30 View Report
Accounts. Accounts type total exemption small. 2011-03-15 View Report
Annual return. With made up date full list shareholders. 2011-01-03 View Report
Accounts. Accounts type total exemption small. 2010-03-10 View Report
Annual return. With made up date full list shareholders. 2010-01-02 View Report
Officers. Change date: 2009-12-20. Officer name: Carol Walmsley. 2010-01-02 View Report
Officers. Officer name: Richard Eric Thompson. Change date: 2009-12-20. 2010-01-02 View Report
Accounts. Accounts type total exemption small. 2009-04-08 View Report
Annual return. Legacy. 2009-02-02 View Report
Accounts. Accounts type total exemption small. 2008-05-02 View Report
Annual return. Legacy. 2007-12-10 View Report
Accounts. Accounts type total exemption small. 2007-04-18 View Report
Officers. Description: Director resigned. 2007-03-22 View Report
Annual return. Legacy. 2007-01-11 View Report
Accounts. Accounts type total exemption small. 2006-04-10 View Report
Annual return. Legacy. 2006-02-06 View Report
Accounts. Accounts type total exemption small. 2005-04-08 View Report
Annual return. Legacy. 2005-01-28 View Report
Accounts. Accounts type total exemption small. 2004-04-29 View Report
Annual return. Legacy. 2004-01-12 View Report
Accounts. Accounts type total exemption small. 2003-04-11 View Report