PRODUCT SOURCE GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

20/06/2520 June 2025 Registered office address changed from Unit 6 Rhodes Business Park Silburn Way, Manchester Old Road Middleton Manchester M24 4NE England to C/O Ideal Corporate Solutions Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2025-06-20

View Document

13/06/2513 June 2025 Resolutions

View Document

13/06/2513 June 2025 Appointment of a voluntary liquidator

View Document

13/06/2513 June 2025 Statement of affairs

View Document

25/03/2525 March 2025 Director's details changed for Mr Steven Howard Elliott on 2025-03-01

View Document

11/03/2511 March 2025 Registration of charge 058880310004, created on 2025-02-19

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

22/11/2422 November 2024 Termination of appointment of Joanne Varley as a secretary on 2024-11-22

View Document

22/11/2422 November 2024 Termination of appointment of Joanne Elaine Varley as a director on 2024-11-22

View Document

21/08/2421 August 2024 Termination of appointment of Paul Buckley as a director on 2024-08-21

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Termination of appointment of Steven Howard Elliott as a secretary on 2023-02-01

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

15/01/2315 January 2023 Director's details changed for Joanne Elaine Varley on 2023-01-01

View Document

15/01/2315 January 2023 Director's details changed for Joanne Elaine Varley on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Appointment of Paul Buckley as a director on 2022-12-20

View Document

15/02/2215 February 2022 Registered office address changed from Unit 848 19-21 Crawford Street London W1H 1PJ to Unit 6 Rhodes Business Park Silburn Way, Manchester Old Road Middleton Manchester M24 4NE on 2022-02-15

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

15/02/2215 February 2022 Registration of charge 058880310003, created on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/06/2127 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058880310002

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058880310001

View Document

26/04/2026 April 2020 DIRECTOR APPOINTED MR STEVEN HOWARD ELLIOTT

View Document

22/04/2022 April 2020 SECRETARY APPOINTED MR STEVEN HOWARD ELLIOTT

View Document

18/03/2018 March 2020 COMPANY NAME CHANGED ICE.CO.UK GROUP LTD CERTIFICATE ISSUED ON 18/03/20

View Document

18/03/2018 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/206 January 2020 COMPANY NAME CHANGED ICE ELEGANT GIFTS LIMITED CERTIFICATE ISSUED ON 06/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

03/08/173 August 2017 03/07/17 STATEMENT OF CAPITAL GBP 300120

View Document

19/07/1719 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1713 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 300100

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR JULIETTE COONEY

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/07/1327 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

11/09/1111 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE ANNA COONEY / 01/07/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE VARLEY / 02/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELAINE VARLEY / 02/10/2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM C/O EDWARDS VEEDER (OLDHAM) LLP BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

18/08/0818 August 2008 RETURN MADE UP TO 26/07/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/12/2007

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 COMPANY NAME CHANGED FOB DIRECT LIMITED CERTIFICATE ISSUED ON 04/09/07

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information