DATASOURCE RECRUITMENT LIMITED

83 Promenade, Cheltenham, GL50 1PJ, Gloucestershire
StatusACTIVE
Company No.07697369
CategoryPrivate Limited Company
Incorporated07 Jul 2011
Age12 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

DATASOURCE RECRUITMENT LIMITED is an active private limited company with number 07697369. It was incorporated 12 years, 10 months, 9 days ago, on 07 July 2011. The company address is 83 Promenade, Cheltenham, GL50 1PJ, Gloucestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2022

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-20

Psc name: Mr Stuart James Macleod

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart James Macleod

Change date: 2022-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Datasource Computer Employment Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart James Macleod

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jul 2015

Category: Address

Type: AD02

New address: Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT

Old address: Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Phipps

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2012

Action Date: 07 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Charles Phipps

Change date: 2012-07-07

Documents

View document PDF

Move registers to sail company

Date: 26 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Jul 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2012

Action Date: 07 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Macleod

Change date: 2012-07-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2012

Action Date: 07 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-07

Officer name: Mr Stuart James Macleod

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Mar 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-31

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Old address: 85 Promenade Cheltenham Gloucestershire GL50 1PJ England

Change date: 2011-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Old address: Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom

Change date: 2011-10-12

Documents

View document PDF

Certificate change of name company

Date: 18 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed datasource I t LIMITED\certificate issued on 18/08/11

Documents

View document PDF

Change of name notice

Date: 18 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B B P (DURHAM) LIMITED

5 WEST END,CROOK,DL15 0LH

Number:11507746
Status:ACTIVE
Category:Private Limited Company

BRIAN MATCHETT & SONS LIMITED

57 DERRYHIRK ROAD,,BT71 6NH

Number:NI064092
Status:ACTIVE
Category:Private Limited Company

CARTA CAPITAL INVESTMENTS 3 LP

7 JOHN STREET,LONDON,WC1N 2ES

Number:LP017292
Status:ACTIVE
Category:Limited Partnership

EAGLES GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10520102
Status:ACTIVE
Category:Private Limited Company

TCS FITNESS LIMITED

60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:09858830
Status:ACTIVE
Category:Private Limited Company

THE FRENCH TABLE LIMITED

272 REGENTS PARK ROAD,,N3 3HN

Number:04163275
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source