SOURCE BUSINESS LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Confirmation statement made on 2023-04-09 with no updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2021-04-30

View Document

11/03/2511 March 2025 Micro company accounts made up to 2022-04-30

View Document

11/03/2511 March 2025 Micro company accounts made up to 2023-04-30

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-04-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2024-04-09 with no updates

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Confirmation statement made on 2022-04-09 with updates

View Document

05/03/255 March 2025 Notification of Sandis Jansons as a person with significant control on 2025-02-05

View Document

03/03/253 March 2025 Termination of appointment of Gavin Shaun Pearson as a director on 2025-02-05

View Document

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

View Document

03/03/253 March 2025 Appointment of Mr Sandis Jansons as a director on 2025-02-05

View Document

03/03/253 March 2025 Cessation of Gavin Shaun Pearson as a person with significant control on 2025-02-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 1ST FLOOR TURNBRIDGE MILLS QUAY STREET HUDDERSFIELD HD1 6QT ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/1910 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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