SOURCE INTERNATIONAL LIMITED

Company Documents

DateDescription
29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/09/237 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

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

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

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

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

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

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/09/154 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/09/143 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/09/132 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD JOHN LINDSAY WOOD / 21/03/2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN LINDSAY WOOD / 21/03/2013

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/08/1230 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

02/09/112 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/09/102 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/09/092 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

29/08/0829 August 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

29/08/0729 August 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: DISCOVERY CENTRE EASTERN BUSINESS PARK BOURNEMOUTH INT AIRPORT CHRISTCHURCH DORSET BH23 6DD

View Document

01/09/061 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/09/047 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

15/09/0315 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

11/09/0211 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

07/09/017 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

22/09/0022 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

10/09/9910 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

17/09/9817 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

09/09/979 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: WARNE HOUSE CENTRAL WAY ANDOVER HANTS SP10 5BG

View Document

02/04/972 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

20/11/9620 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

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

10/11/9410 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: 6TH FLOOR 9 KINGSWAY LONDON WC2B 6XF

View Document

15/12/9215 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 EXEMPTION FROM APPOINTING AUDITORS 04/07/91

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

07/03/917 March 1991 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

21/11/8921 November 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: 78 HIGH RD BYFLEET SURREY KT14 7QW

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/881 September 1988 COMPANY NAME CHANGED OMLANE LIMITED CERTIFICATE ISSUED ON 02/09/88

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: 2ND FLOOR 223 REGENT STREET LONDON W1R 7DB

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/8812 July 1988 NC INC ALREADY ADJUSTED

View Document

12/07/8812 July 1988 £ NC 100/10000 01/05/

View Document

07/06/887 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/887 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 ADOPT MEM AND ARTS 010588

View Document

12/04/8812 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM: 70/74 CITY RD LONDON EC1Y 2DQ

View Document

16/02/8816 February 1988 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