Advanced company searchLink opens in new window

WE SOURCE RECRUITMENT LTD

Company number 12290653

Filter by category

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2023 AA Accounts for a dormant company made up to 31 October 2022
11 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2023 CS01 Confirmation statement made on 15 September 2022 with no updates
10 Feb 2023 AA Accounts for a dormant company made up to 31 October 2021
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 CERTNM Company name changed youbuywesource LTD\certificate issued on 20/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-19
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
15 Sep 2021 PSC07 Cessation of Kayleigh Kupperblatt as a person with significant control on 15 September 2021
15 Sep 2021 TM01 Termination of appointment of Kayleigh Kupperblatt as a director on 15 September 2021
15 Sep 2021 PSC01 Notification of Jay Anthony Booth as a person with significant control on 14 September 2021
15 Sep 2021 AP01 Appointment of Mr Jay Anthony Booth as a director on 14 September 2021
15 Sep 2021 AD01 Registered office address changed from 102 Edgeworth Road Eltham SE9 6JQ England to 19 Shoreham Road Orpington BR5 2QY on 15 September 2021
08 Sep 2021 AA Accounts for a dormant company made up to 31 October 2020
18 Feb 2021 PSC01 Notification of Kayleigh Kupperblatt as a person with significant control on 18 February 2021
18 Feb 2021 PSC07 Cessation of Robyn Mcgregor as a person with significant control on 18 February 2021
18 Feb 2021 AD01 Registered office address changed from 1 Mallory Court 11 Simnel Road London SE12 9AT England to 102 Edgeworth Road Eltham SE96JQ on 18 February 2021
18 Feb 2021 AP01 Appointment of Mrs Kayleigh Kupperblatt as a director on 18 February 2021
18 Feb 2021 TM01 Termination of appointment of Robyn Mcgregor as a director on 18 February 2021
19 Jan 2021 CS01 Confirmation statement made on 29 October 2020 with updates
14 Dec 2020 PSC07 Cessation of Ivan Aleksov as a person with significant control on 12 October 2020
14 Dec 2020 TM01 Termination of appointment of Ivan Aleksov as a director on 12 October 2020
14 Dec 2020 PSC01 Notification of Robyn Mcgregor as a person with significant control on 10 March 2020