SOURCE INSURANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/10/2431 October 2024 Director's details changed for Mr Christopher William Lynch on 2024-10-28

View Document

31/10/2431 October 2024 Appointment of Mr Christopher William Lynch as a director on 2024-10-28

View Document

31/10/2431 October 2024 Appointment of Louise Anne Watkins as a director on 2024-10-28

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Appointment of Mr Malcolm Trevor Guest as a director on 2021-11-10

View Document

11/11/2111 November 2021 Termination of appointment of Tania Allison Frowen as a director on 2021-11-09

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BECKETT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028649630006

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE BECKETT / 28/10/2019

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR PAUL GEORGE BECKETT

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TANIA ALLISON FROWEN / 27/08/2019

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN PATERSON

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM FLOOR 2, WING A, GLOBAL REACH CELTIC GATEWAY DUNLEAVY DRIVE CARDIFF CF11 0SN WALES

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENKINS

View Document

30/07/1930 July 2019 COMPANY NAME CHANGED RED APPLE GROUP LIMITED CERTIFICATE ISSUED ON 30/07/19

View Document

30/07/1930 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM DRAKE HOUSE PLYMOUTH ROAD PENARTH SOUTH GLAMORGAN CF64 3TP

View Document

30/07/1930 July 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR MANOJ KHETIA

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAIRNS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR STEPHEN WARNER JENKINS

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANIA ALLISON FROWEN / 01/01/2018

View Document

31/12/1731 December 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN DAVIDSON

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

20/09/1720 September 2017 COMPANY NAME CHANGED SOURCE INSURANCE LIMITED CERTIFICATE ISSUED ON 20/09/17

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MISS TANIA ALLISON FROWEN

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR MANOJ RAMESH KHETIA

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028649630005

View Document

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

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1612 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT CAIRNS / 23/07/2014

View Document

05/11/155 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/11/1420 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR KEVIN RICHARD PATERSON

View Document

28/11/1328 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCLAUCHLAN

View Document

03/02/123 February 2012 COMPANY NAME CHANGED SOURCE SOFTWARE LIMITED CERTIFICATE ISSUED ON 03/02/12

View Document

03/02/123 February 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

26/01/1226 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1127 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GUEST

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR MICHAEL ROBERT CAIRNS

View Document

02/12/102 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LINDSAY DAVIDSON / 03/12/2009

View Document

04/12/094 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCLAUCHLAN / 03/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALISTAIR MASTERS / 03/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM TREVOR GUEST / 03/12/2009

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/086 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY ANDREW MASTERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0624 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

03/12/023 December 2002 COMPANY NAME CHANGED SENTINEL UK LIMITED CERTIFICATE ISSUED ON 03/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/06/9910 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/06/973 June 1997 COMPANY NAME CHANGED TRUSTGUARD POLICYLINE LIMITED CERTIFICATE ISSUED ON 04/06/97

View Document

21/05/9721 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/97

View Document

21/05/9721 May 1997 ALTER MEM AND ARTS 16/04/97

View Document

21/05/9721 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9721 May 1997 CONVERSION 16/04/97

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: WINDSOR HOUSE 2 QUEENS ROAD PENARTH SOUTH GLAMORGAN CF64 1DH

View Document

16/11/9516 November 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 COMPANY NAME CHANGED TRUSTGUARD MARKETING LIMITED CERTIFICATE ISSUED ON 15/08/95

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

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

View Document

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

View Document

30/10/9430 October 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/11/937 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/10/9322 October 1993 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