Advanced company searchLink opens in new window

PRODUCT SOURCING LIMITED

Company number 05938039

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)
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
07 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
07 Nov 2019 AD01 Registered office address changed from Alperton House 3rd Floor Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom to Belmont House Third Floor, Suite Asco-303 Belmont Road Uxbridge London UB8 1HE on 7 November 2019
07 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
03 Oct 2018 CS01 Confirmation statement made on 13 November 2017 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Nov 2017 PSC01 Notification of Colin Richard Walker as a person with significant control on 20 July 2017
13 Nov 2017 PSC01 Notification of Christian Jan Dayer as a person with significant control on 20 July 2017
13 Nov 2017 PSC01 Notification of Anna Kathleen Nydegger-Mcfadyen as a person with significant control on 20 July 2017
13 Nov 2017 PSC07 Cessation of Nicolas Jouan as a person with significant control on 20 July 2017
02 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
20 Jul 2017 AP01 Appointment of Mr Christian Jan Dayer as a director on 20 July 2017
20 Jul 2017 TM01 Termination of appointment of Nicolas Jouan as a director on 20 July 2017
05 Jul 2017 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Alperton House 3rd Floor Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 5 July 2017
20 Feb 2017 AD01 Registered office address changed from Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017
10 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
10 Oct 2016 AD01 Registered office address changed from Wembley Point, 2nd Floor, Sharma Suite 1 Harrow Road Wembley Middlesex HA9 6DE England to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 10 October 2016