SOURCE ESCROW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/203 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CURREXT FROM 30/04/2019 TO 31/10/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/09/1516 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 DIRECTOR APPOINTED MR ANTHONY GLAISTER

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM LOWER LICKHURST BLEASDALE RD, WHITECHAPEL PRESTON LANCASHIRE PR3 2ER

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/09/127 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM LOWER LICKHURST BLEASDALE ROAD WHITECHAPEL PRESTON LANCASHIRE PR3 2ER UNITED KINGDOM

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/10/116 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN KEVILL

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM THE CARAVAN GRADWELLS FARM CROSTON PRESTON PR5 3SB

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/09/1028 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEVILL / 01/12/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/08/0818 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON FITZHERBERT-BROCKHOLES / 31/08/2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/09/0714 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: DERBY HOUSE LYTHAM ROAD FULWOOD PRESTON PR2 4JF

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/12/964 December 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 £ NC 100/2000 16/01/9

View Document

16/01/9516 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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