I T SOURCE LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

13/05/2413 May 2024 Application to strike the company off the register

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MRS MELANIE PAUL / 07/04/2016

View Document

28/04/2028 April 2020 CESSATION OF NICHOLAS JOHN PAUL AS A PSC

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETSOURCE LIMITED

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE PAUL

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN PAUL

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM C/O C/O NETSOURCE LTD 79 3RD FLOOR, ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6NT

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM ST JAMES'S BUILINGS OXFORD STREET MANCHESTER LANCASHIRE M1 6NT

View Document

01/07/131 July 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 AUDITOR'S RESIGNATION

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company