Amsource Technology Limited

DataGardener
amsource technology limited
in liquidation
Micro

Amsource Technology Limited

07298917Private Limited With Share Capital

Suite E10 Joseph'S Well, Hanover Walk, Westgate, LS31AB
Incorporated

29/06/2010

Company Age

15 years

Directors

2

Employees

12

SIC Code

78109

Risk

not scored

Company Overview

Registration, classification & business activity

Amsource Technology Limited (07298917) is a private limited with share capital incorporated on 29/06/2010 (15 years old) and registered in westgate, LS31AB. The company operates under SIC code 78109 - other activities of employment placement agencies.

Private Limited With Share Capital
SIC: 78109
Micro
Incorporated 29/06/2010
LS31AB
12 employees

Financial Overview

Total Assets

£389.9K

Liabilities

£111.6K

Net Assets

£278.3K

Cash

£107.4K

Key Metrics

12

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

73
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-04-2024
Resolution
Category:Resolution
Date:20-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-04-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2023
Second Filing Of Director Appointment With Name
Category:Officers
Date:23-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2014
Capital Name Of Class Of Shares
Category:Capital
Date:11-11-2014
Resolution
Category:Resolution
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2014
Capital Cancellation Shares
Category:Capital
Date:31-03-2014
Capital Allotment Shares
Category:Capital
Date:31-03-2014
Capital Return Purchase Own Shares
Category:Capital
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2011
Capital Name Of Class Of Shares
Category:Capital
Date:31-05-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:31-05-2011
Resolution
Category:Resolution
Date:31-05-2011
Capital Allotment Shares
Category:Capital
Date:19-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-08-2010
Legacy
Category:Mortgage
Date:04-08-2010
Incorporation Company
Category:Incorporation
Date:29-06-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date09/10/2023
Latest Accounts31/12/2022

Trading Addresses

Leeming Building, Vicar Lane, Leeds, West Yorkshire, LS27JF
Suite E10 Joseph'S Well, Hanover Walk, Westgate, Leeds Ls3 1Ab, LS31ABRegistered

Contact

01618049850
amsourcetechnology.com
Suite E10 Joseph'S Well, Hanover Walk, Westgate, LS31AB