CENTRAL SOURCING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-14 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/12/2022 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

21/10/2021 October 2020 CESSATION OF TREVOR JAMES MCKEOWN AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3 JUBILEE HOUSE, 31-33 MEADOW LANE NOTTINGHAM NOTTINGHAMSHIRE NG10 2FE UNITED KINGDOM

View Document

30/03/2030 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

10/06/1910 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 37 SHERINGTON AVENUE COVENTRY CV5 9HU UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR MCKEOWN

View Document

06/12/176 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY REAH

View Document

02/12/172 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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