COURSE-SOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-03-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/09/2012 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, SECRETARY CALDER & CO (REGISTRARS) LIMITED

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 3 CHIP STREET LONDON SW4 6AH ENGLAND

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM UNIT 1.4 HOXTON WORKS 128 HOXTON STREET LONDON N1 6SH UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 PREVSHO FROM 24/03/2019 TO 23/03/2019

View Document

19/12/1919 December 2019 PREVSHO FROM 25/03/2019 TO 24/03/2019

View Document

17/10/1917 October 2019 SAIL ADDRESS CHANGED FROM: CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM

View Document

17/09/1917 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 16/09/2019

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

19/03/1919 March 2019 PREVSHO FROM 26/03/2018 TO 25/03/2018

View Document

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1823 December 2018 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

08/11/188 November 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

19/12/1719 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

16/12/1616 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALBERT WOOD / 06/12/2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM UNIT S106 HOLYWELL CENTRE 1 PHIPP STREET LONDON EC2A 4PS

View Document

09/05/169 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 SAIL ADDRESS CHANGED FROM: CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW UNITED KINGDOM

View Document

19/06/1219 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 18/06/2012

View Document

09/05/129 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 2ND FLOOR 70-74 CITY ROAD LONDON EC1Y 2BJ

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

05/05/095 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/072 December 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 S366A DISP HOLDING AGM 12/06/06

View Document

17/07/0617 July 2006 S386 DISP APP AUDS 12/06/06

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 NC INC ALREADY ADJUSTED 25/04/01

View Document

22/11/0122 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

22/11/0122 November 2001 £ NC 1000/100000 25/04/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 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