SOURCE LAB LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
03/03/253 March 2025 | Confirmation statement made on 2025-02-21 with updates |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
24/06/2424 June 2024 | Previous accounting period shortened from 2024-01-31 to 2023-12-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/11/233 November 2023 | Full accounts made up to 2023-01-31 |
18/07/2318 July 2023 | Register(s) moved to registered office address Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
18/07/2318 July 2023 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
15/06/2315 June 2023 | Registration of charge 050019350003, created on 2023-06-14 |
18/03/2318 March 2023 | Satisfaction of charge 050019350002 in full |
14/03/2314 March 2023 | Cessation of Jd Sports Fashion Plc as a person with significant control on 2023-02-28 |
14/03/2314 March 2023 | Notification of Andrew Ronnie as a person with significant control on 2023-02-28 |
14/03/2314 March 2023 | Termination of appointment of Régis Schultz as a director on 2023-02-28 |
14/03/2314 March 2023 | Director's details changed for Mr Andrew Ronnie on 2023-03-14 |
14/03/2314 March 2023 | Appointment of Ms Elspeth Moore as a secretary on 2023-02-28 |
14/03/2314 March 2023 | Appointment of Ms Elspeth Moore as a director on 2023-02-28 |
14/03/2314 March 2023 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-02-28 |
10/03/2310 March 2023 | Termination of appointment of Nirma Cassidy as a secretary on 2023-02-28 |
10/03/2310 March 2023 | Termination of appointment of Neil James Greenhalgh as a director on 2023-02-28 |
10/03/2310 March 2023 | Registered office address changed from Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR to Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 2023-03-10 |
01/03/231 March 2023 | Satisfaction of charge 1 in full |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
31/10/2231 October 2022 | Full accounts made up to 2022-01-29 |
13/10/2213 October 2022 | Termination of appointment of Peter Alan Cowgill as a director on 2022-10-11 |
13/10/2213 October 2022 | Appointment of Nirma Cassidy as a secretary on 2022-10-11 |
13/10/2213 October 2022 | Appointment of Régis Schultz as a director on 2022-10-11 |
04/10/224 October 2022 | Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
01/11/211 November 2021 | Full accounts made up to 2021-01-30 |
19/01/1519 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
07/11/147 November 2014 | FULL ACCOUNTS MADE UP TO 31/01/14 |
01/10/141 October 2014 | SECRETARY APPOINTED MR ANDREW JOHN BATCHELOR |
01/10/141 October 2014 | APPOINTMENT TERMINATED, SECRETARY JANE BRISLEY |
02/07/142 July 2014 | APPOINTMENT TERMINATED, DIRECTOR BARRY BOWN |
08/05/148 May 2014 | AUDITOR'S RESIGNATION |
06/05/146 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN BOWN / 11/02/2014 |
02/01/142 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
05/11/135 November 2013 | FULL ACCOUNTS MADE UP TO 31/01/13 |
16/08/1316 August 2013 | SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM |
25/02/1325 February 2013 | FULL ACCOUNTS MADE UP TO 31/05/12 |
04/02/134 February 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
30/01/1330 January 2013 | AMENDING 288A |
02/01/132 January 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
02/01/132 January 2013 | SAIL ADDRESS CREATED |
24/12/1224 December 2012 | CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
24/12/1224 December 2012 | CURRSHO FROM 31/05/2013 TO 31/01/2013 |
14/06/1214 June 2012 | DIRECTOR APPOINTED MR BARRY COLIN BOWN |
14/06/1214 June 2012 | DIRECTOR APPOINTED PETER ALAN COWGILL |
29/05/1229 May 2012 | DIRECTOR APPOINTED MR BRIAN MICHAEL SMALL |
28/05/1228 May 2012 | STATEMENT OF COMPANY'S OBJECTS |
28/05/1228 May 2012 | VARYING SHARE RIGHTS AND NAMES |
28/05/1228 May 2012 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM LANDMARK HOUSE STATION ROAD CHEADLE HULME CHESHIRE SK8 7BS |
28/05/1228 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTON |
28/05/1228 May 2012 | SECRETARY APPOINTED JANE BRISLEY |
28/05/1228 May 2012 | APPOINTMENT TERMINATED, SECRETARY ELSPETH MOORE |
28/05/1228 May 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/01/1216 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / ELSPETH MOORE / 30/12/2011 |
16/01/1216 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/01/1125 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/01/104 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RONNIE / 21/12/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBIN BARTON / 21/12/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MILES DAVIS / 21/12/2009 |
13/01/0913 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
10/01/0810 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: SUNRISE HOUSE HULLEY ROAD MACCLESFIELD CHESHIRE SK10 2LP |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/04/066 April 2006 | NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | NEW DIRECTOR APPOINTED |
15/07/0515 July 2005 | REGISTERED OFFICE CHANGED ON 15/07/05 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER GREATER MANCHESTER M2 4JU |
09/05/059 May 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS; AMEND |
19/01/0519 January 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | DIRECTOR RESIGNED |
20/10/0420 October 2004 | NEW DIRECTOR APPOINTED |
23/09/0423 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/09/0413 September 2004 | SECRETARY RESIGNED |
13/09/0413 September 2004 | NEW SECRETARY APPOINTED |
06/09/046 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
01/09/041 September 2004 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/05/04 |
23/02/0423 February 2004 | SECRETARY RESIGNED |
23/02/0423 February 2004 | DIRECTOR RESIGNED |
19/02/0419 February 2004 | NEW DIRECTOR APPOINTED |
19/02/0419 February 2004 | REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
19/02/0419 February 2004 | NEW SECRETARY APPOINTED |
22/12/0322 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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