SOURCE GROUP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/10/2331 October 2023 Appointment of Mr Elliot James Lindsay-Wood as a director on 2023-09-25

View Document

16/10/2316 October 2023 Appointment of Aidan John Lindsay-Wood as a director on 2023-09-25

View Document

09/10/239 October 2023 Termination of appointment of Donald John Lindsay Wood as a director on 2023-09-25

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024084560004

View Document

08/01/208 January 2020 SOLVENCY STATEMENT DATED 20/12/19

View Document

08/01/208 January 2020 08/01/20 STATEMENT OF CAPITAL GBP 6500

View Document

08/01/208 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 5500

View Document

08/01/208 January 2020 REDEMPTION OF SHARES 20/12/2019

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN LINDSAY WOOD / 01/09/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL LINDSAY-WOOD / 30/09/2018

View Document

11/10/1811 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL LINDSAY-WOOD / 30/09/2018

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JILL LINDSAY-WOOD / 30/09/2017

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM IBEX HOUSE 61-65 BAKER STREET WEYBRIDGE SURREY KT13 8AH

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

15/08/1315 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN LINDSAY WOOD / 21/03/2013

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

28/07/1128 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

28/07/1128 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 SAIL ADDRESS CREATED

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0522 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

21/10/0221 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

22/09/0022 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ALTER MEM AND ARTS 27/04/99

View Document

30/04/9930 April 1999 COMPANY NAME CHANGED SOURCE LIMITED CERTIFICATE ISSUED ON 30/04/99

View Document

09/11/989 November 1998 AUDITOR'S RESIGNATION

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

08/08/978 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 SHARES AGREEMENT OTC

View Document

26/01/9426 January 1994 £ NC 6000/756000 15/12/93

View Document

26/01/9426 January 1994 PURCH OF ASSETS 15/12/93

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

08/11/938 November 1993 RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 RE DESG SHARES 01/07/93

View Document

14/04/9314 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/931 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/09/929 September 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 Full accounts made up to 1990-12-31

View Document

11/05/9211 May 1992 Full accounts made up to 1990-12-31

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 ALTER MEM AND ARTS 18/02/91

View Document

04/02/914 February 1991 SHARES AGREEMENT OTC

View Document

04/02/914 February 1991 SHARES AGREEMENT OTC

View Document

23/01/9023 January 1990 ALTER MEM AND ARTS 06/12/89

View Document

08/01/908 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/8913 December 1989 RED SH PREM ACC 30/11/89

View Document

12/12/8912 December 1989 ALTER MEM AND ARTS 30/11/89

View Document

11/12/8911 December 1989 REREGISTRATION UNLTD-LTD 30/11/89

View Document

11/12/8911 December 1989 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

06/12/896 December 1989 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

06/12/896 December 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/07/8927 July 1989 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