PRODUCT SOURCE GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
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 |
13/06/2513 June 2025 | Resolutions |
13/06/2513 June 2025 | Appointment of a voluntary liquidator |
13/06/2513 June 2025 | Statement of affairs |
25/03/2525 March 2025 | Director's details changed for Mr Steven Howard Elliott on 2025-03-01 |
11/03/2511 March 2025 | Registration of charge 058880310004, created on 2025-02-19 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
22/11/2422 November 2024 | Termination of appointment of Joanne Varley as a secretary on 2024-11-22 |
22/11/2422 November 2024 | Termination of appointment of Joanne Elaine Varley as a director on 2024-11-22 |
21/08/2421 August 2024 | Termination of appointment of Paul Buckley as a director on 2024-08-21 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Termination of appointment of Steven Howard Elliott as a secretary on 2023-02-01 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
15/01/2315 January 2023 | Director's details changed for Joanne Elaine Varley on 2023-01-01 |
15/01/2315 January 2023 | Director's details changed for Joanne Elaine Varley on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Appointment of Paul Buckley as a director on 2022-12-20 |
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 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
15/02/2215 February 2022 | Registration of charge 058880310003, created on 2022-02-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/06/2127 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058880310002 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
11/05/2011 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058880310001 |
26/04/2026 April 2020 | DIRECTOR APPOINTED MR STEVEN HOWARD ELLIOTT |
22/04/2022 April 2020 | SECRETARY APPOINTED MR STEVEN HOWARD ELLIOTT |
18/03/2018 March 2020 | COMPANY NAME CHANGED ICE.CO.UK GROUP LTD CERTIFICATE ISSUED ON 18/03/20 |
18/03/2018 March 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/01/206 January 2020 | COMPANY NAME CHANGED ICE ELEGANT GIFTS LIMITED CERTIFICATE ISSUED ON 06/01/20 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/09/1929 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
04/06/184 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
03/08/173 August 2017 | 03/07/17 STATEMENT OF CAPITAL GBP 300120 |
19/07/1719 July 2017 | 03/07/17 STATEMENT OF CAPITAL GBP 100 |
13/07/1713 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/10/168 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/08/166 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/08/154 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/08/148 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
07/08/147 August 2014 | 25/07/14 STATEMENT OF CAPITAL GBP 300100 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/12/1313 December 2013 | APPOINTMENT TERMINATED, DIRECTOR JULIETTE COONEY |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/07/1327 July 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/07/1227 July 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
11/09/1111 September 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/08/1012 August 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE ANNA COONEY / 01/07/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
23/10/0923 October 2009 | Annual return made up to 26 July 2009 with full list of shareholders |
23/10/0923 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE VARLEY / 02/10/2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELAINE VARLEY / 02/10/2009 |
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 |
18/08/0818 August 2008 | RETURN MADE UP TO 26/07/08; NO CHANGE OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/03/0818 March 2008 | ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/12/2007 |
13/12/0713 December 2007 | SECRETARY RESIGNED |
13/12/0713 December 2007 | NEW SECRETARY APPOINTED |
26/11/0726 November 2007 | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | NEW DIRECTOR APPOINTED |
04/09/074 September 2007 | COMPANY NAME CHANGED FOB DIRECT LIMITED CERTIFICATE ISSUED ON 04/09/07 |
04/09/074 September 2007 | DIRECTOR RESIGNED |
15/02/0715 February 2007 | NEW DIRECTOR APPOINTED |
15/02/0715 February 2007 | NEW SECRETARY APPOINTED |
27/07/0627 July 2006 | DIRECTOR RESIGNED |
27/07/0627 July 2006 | SECRETARY RESIGNED |
26/07/0626 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRODUCT SOURCE GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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