FIRST SOURCE IT LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Confirmation statement made on 2025-05-12 with no updates |
| 27/01/2527 January 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
| 22/02/2422 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-12 with no updates |
| 21/10/2221 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 19/04/2119 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
| 12/12/1912 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
| 17/01/1917 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
| 20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM C/O KERRIN HARRIS GROUND FLOOR B 45 WOODFORD WAY WITNEY OXFORDSHIRE OX28 6GB |
| 13/05/1613 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / TERESA JEAN BEERMAN / 05/09/2015 |
| 13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KERRIN HARRIS / 14/02/2016 |
| 13/05/1613 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 12/02/1612 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 12/06/1512 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 20/05/1420 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 16/05/1316 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
| 07/11/127 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 17/05/1217 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 05/12/115 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 26/05/1126 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
| 26/05/1126 May 2011 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 1ST FLOOR, 13 CORN STREET WITNEY OXFORDSHIRE OX28 6DB |
| 13/12/1013 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KERRIN HARRIS / 12/05/2010 |
| 18/05/1018 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
| 03/03/103 March 2010 | APPOINTMENT TERMINATED, SECRETARY ADAM SCULLY |
| 03/03/103 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ADAM SCULLY |
| 03/03/103 March 2010 | SECRETARY APPOINTED TERESA JEAN BEERMAN |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 14/05/0914 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
| 02/01/092 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 29/05/0829 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
| 29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 14/05/0714 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
| 08/12/068 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 19/05/0619 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
| 11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 06/06/056 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
| 01/12/041 December 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 17/06/0417 June 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
| 04/06/044 June 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
| 27/09/0327 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/05/0328 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/05/0317 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/05/0317 May 2003 | NEW DIRECTOR APPOINTED |
| 13/05/0313 May 2003 | DIRECTOR RESIGNED |
| 13/05/0313 May 2003 | SECRETARY RESIGNED |
| 12/05/0312 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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