SOURCE BUSINESS LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | Confirmation statement made on 2023-04-09 with no updates |
11/03/2511 March 2025 | Micro company accounts made up to 2021-04-30 |
11/03/2511 March 2025 | Micro company accounts made up to 2022-04-30 |
11/03/2511 March 2025 | Micro company accounts made up to 2023-04-30 |
11/03/2511 March 2025 | Micro company accounts made up to 2024-04-30 |
11/03/2511 March 2025 | Confirmation statement made on 2024-04-09 with no updates |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Confirmation statement made on 2022-04-09 with updates |
05/03/255 March 2025 | Notification of Sandis Jansons as a person with significant control on 2025-02-05 |
03/03/253 March 2025 | Termination of appointment of Gavin Shaun Pearson as a director on 2025-02-05 |
03/03/253 March 2025 | Registered office address changed from The Beehive Longwood Road Longwood Huddersfield HD3 4EL England to 82 Copley Road Doncaster DN1 2QW on 2025-03-03 |
03/03/253 March 2025 | Appointment of Mr Sandis Jansons as a director on 2025-02-05 |
03/03/253 March 2025 | Cessation of Gavin Shaun Pearson as a person with significant control on 2025-02-05 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 1ST FLOOR TURNBRIDGE MILLS QUAY STREET HUDDERSFIELD HD1 6QT ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/04/1910 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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