SOURCE ASSIST LTD
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | Micro company accounts made up to 2024-07-31 |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
23/09/2423 September 2024 | Confirmation statement made on 2024-06-08 with no updates |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/05/2431 May 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
16/07/2316 July 2023 | Confirmation statement made on 2023-06-08 with no updates |
16/07/2316 July 2023 | Micro company accounts made up to 2022-07-31 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
13/05/2013 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
11/08/1911 August 2019 | REGISTERED OFFICE CHANGED ON 11/08/2019 FROM 326 GREENWAY ROAD RUMNEY CARDIFF CF3 1QR UNITED KINGDOM |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/07/1911 July 2019 | CESSATION OF DAENA MULLINS AS A PSC |
11/07/1911 July 2019 | DIRECTOR APPOINTED MR LEE PARKER |
11/07/1911 July 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA MULLINS |
11/07/1911 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE PARKER |
11/07/1911 July 2019 | CESSATION OF NICHOLA JANE MULLINS AS A PSC |
11/07/1911 July 2019 | CESSATION OF KARIS MULLINS AS A PSC |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, SECRETARY DAENA MULLINS |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, DIRECTOR KARIS MULLINS |
08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
10/07/1810 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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