PRO - SOURCE UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-12 with updates |
24/12/2424 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
17/12/1717 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/05/1121 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE HOLMES / 04/05/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
16/09/0916 September 2009 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/02/0821 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
21/02/0821 February 2008 | SECRETARY'S PARTICULARS CHANGED |
21/02/0821 February 2008 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: SOMERBY HOUSE ST LEONARDS WAY WOORE CHESHIRE CW3 9ST |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/07/0723 July 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/09/0629 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/09/0629 September 2006 | SECRETARY'S PARTICULARS CHANGED |
28/09/0628 September 2006 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 12 HILLWOOD ROAD MADELEY HEATH NEAR CREWE CHESHIRE CW3 9JY |
13/07/0613 July 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
15/05/0415 May 2004 | NEW SECRETARY APPOINTED |
15/05/0415 May 2004 | NEW DIRECTOR APPOINTED |
15/05/0415 May 2004 | REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 80 CANBERRA CRESCENT MEIR PARK STOKE ON TRENT ST3 7RA |
15/05/0415 May 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
04/05/044 May 2004 | DIRECTOR RESIGNED |
04/05/044 May 2004 | SECRETARY RESIGNED |
04/05/044 May 2004 | 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