EXTRASOURCE LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewRegistration of charge 077673150005, created on 2025-06-03

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

03/05/243 May 2024 Register inspection address has been changed from Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG England to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

02/05/242 May 2024 Register(s) moved to registered office address Glebe Farm Down Street Dummer Basingstoke RG25 2AD

View Document

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

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/09/238 September 2023 Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG

View Document

08/09/238 September 2023 Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Registration of charge 077673150003, created on 2021-12-10

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 SECRETARY APPOINTED MR JAMES NEIL WILSON

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN STEWART

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR MATHEW OWEN KIRK

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR DAVID CHARLES PHILLIPS

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR ALEX JAMES MOODY

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR JAMES NEIL WILSON

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR PAUL JAMES BRADFORD

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM FAIRWAYS HOUSE LINKS BUSINESS PARK ST MELLONS CARDIFF CF3 0LT

View Document

20/03/1920 March 2019 ADOPT ARTICLES 01/03/2019

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077673150002

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

05/12/185 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077673150001

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

19/12/1719 December 2017 DISS40 (DISS40(SOAD))

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

22/11/1622 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

12/02/1612 February 2016 Annual return made up to 8 September 2015 with full list of shareholders

View Document

09/02/169 February 2016 DISS40 (DISS40(SOAD))

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

17/08/1517 August 2015 Annual return made up to 8 September 2014 with full list of shareholders

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

26/01/1526 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR LISA RYLEY

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN RYLEY

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077673150001

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

22/01/1422 January 2014 Annual return made up to 8 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

21/02/1321 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM C/O KTS OWENSTHOMAS THE COUNTING HOUSE DUNLEAVY DRIVE CELTIC GATEWAY CARDIFF CF11 0SN

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR DEAN ANTHONY STEWART

View Document

12/03/1212 March 2012 CURRSHO FROM 30/09/2012 TO 30/04/2012

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED IAN NORMAN RYLEY

View Document

06/10/116 October 2011 14/09/11 STATEMENT OF CAPITAL GBP 180

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM

View Document

27/09/1127 September 2011 14/09/11 STATEMENT OF CAPITAL GBP 100

View Document

27/09/1127 September 2011 ADOPT ARTICLES 14/09/2011

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MRS LISA MARIE RYLEY

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

08/09/118 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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