SOURCE IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRITHI KAUR JUTTLA / 10/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MISS PRITHI KAUR JUTTLA / 10/11/2018

View Document

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

26/07/1626 July 2016 COMPANY NAME CHANGED PKJB LTD CERTIFICATE ISSUED ON 26/07/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRITHI KAUR JUTTLA / 03/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRITHI KAUR JUTTLA / 31/01/2015

View Document

15/08/1415 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRITHI KAUR JUTTLA / 05/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM CHAPEL HOUSE NORTH ROAD BRENTFORD MIDDLESEX TW8 0BJ ENGLAND

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM CHAPLE HOUSE NORTH ROAD BRENTFORD MIDDLEXES TW8 0BJ ENGLAND

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM CHAPEL HOUSE NORTH ROAD BRENTFORD MIDDLESEX TW8 0BJ ENGLAND

View Document

07/06/137 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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