ISOURCE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

28/05/2528 May 2025 Change of details for Mr Philip Leslie Hancock Clayton as a person with significant control on 2025-05-28

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/04/257 April 2025 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-07

View Document

18/12/2418 December 2024 Director's details changed for Mr Ian Evans on 2024-12-17

View Document

25/10/2425 October 2024 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-10-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/05/2324 May 2023 Notification of Philip Leslie Hancock Clayton as a person with significant control on 2019-05-10

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

23/05/2323 May 2023 Withdrawal of a person with significant control statement on 2023-05-23

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108469810001

View Document

21/11/1921 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR IAN EVANS

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR JEZ CLAYTON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LYNCH

View Document

04/12/184 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 NOTIFICATION OF PSC STATEMENT ON 18/10/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM LONSDALE HOUSE COMPLETE BACKOFFICE 52 BLUCHER STREET BIRMINGHAM B1 1QU UNITED KINGDOM

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR PHILIP CLAYTON

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 26 FINSBURY SQUARE LONDON EC2A 1DS UNITED KINGDOM

View Document

09/10/179 October 2017 COMPANY NAME CHANGED ISOURCE GLOBAL SOLUTIONS LTD CERTIFICATE ISSUED ON 09/10/17

View Document

28/09/1728 September 2017 CESSATION OF NIGEL REES AS A PSC

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR JOHN LYNCH

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL REES

View Document

03/07/173 July 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