EXPERT SOURCE INTERNATIONAL LTD
Status | ACTIVE |
Company No. | 09883150 |
Category | Private Limited Company |
Incorporated | 23 Nov 2015 |
Age | 8 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
EXPERT SOURCE INTERNATIONAL LTD is an active private limited company with number 09883150. It was incorporated 8 years, 6 months, 7 days ago, on 23 November 2015. The company address is 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England.
Company Fillings
Cessation of a person with significant control
Date: 02 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-05-01
Psc name: Stuart Ralph Poppleton
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type dormant
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type dormant
Date: 25 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Address
Type: AD01
Old address: 50 C/O Companyplanet Unit Salisbury Road Hounslow TW4 6JQ England
Change date: 2021-06-07
New address: 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type dormant
Date: 10 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type dormant
Date: 11 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
New address: 50 C/O Companyplanet Unit Salisbury Road Hounslow TW4 6JQ
Change date: 2019-10-10
Old address: 50 Salisbury Road Hounslow/Greater London TW4 6JQ England
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-10
New address: 50 Salisbury Road Hounslow/Greater London TW4 6JQ
Old address: 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN England
Documents
Appoint corporate secretary company with name date
Date: 10 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-10-01
Officer name: Company Assistance Services Ltd
Documents
Accounts with accounts type dormant
Date: 02 Oct 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 05 Jan 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 04 Jan 2019
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type dormant
Date: 11 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-14
Old address: Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England
New address: 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Appoint person secretary company with name date
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stuart Poppleton
Appointment date: 2015-11-23
Documents
Some Companies
7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY
Number: | 10689263 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STATION ROAD,LLANELLI,SA15 1AL
Number: | 06854392 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MUSGRAVE STREET,PENRITH,CA11 9AS
Number: | 11926180 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 KINGSTON STREET,CAMBRIDGE,CB1 2NU
Number: | 09635662 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ORCHARD COURT (CHELTENHAM) LIMITED
BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ
Number: | 04680921 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE MODERN HUMANITIES RESEARCH ASSOCIATION
SALISBURY HOUSE,CAMBRIDGE,CB1 2LA
Number: | 03446016 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |