SOURCE LAB LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

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

View Accounts

03/11/233 November 2023 Full accounts made up to 2023-01-31

View Document

18/07/2318 July 2023 Register(s) moved to registered office address Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS

View Document

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

View Document

15/06/2315 June 2023 Registration of charge 050019350003, created on 2023-06-14

View Document

18/03/2318 March 2023 Satisfaction of charge 050019350002 in full

View Document

14/03/2314 March 2023 Cessation of Jd Sports Fashion Plc as a person with significant control on 2023-02-28

View Document

14/03/2314 March 2023 Notification of Andrew Ronnie as a person with significant control on 2023-02-28

View Document

14/03/2314 March 2023 Termination of appointment of Régis Schultz as a director on 2023-02-28

View Document

14/03/2314 March 2023 Director's details changed for Mr Andrew Ronnie on 2023-03-14

View Document

14/03/2314 March 2023 Appointment of Ms Elspeth Moore as a secretary on 2023-02-28

View Document

14/03/2314 March 2023 Appointment of Ms Elspeth Moore as a director on 2023-02-28

View Document

14/03/2314 March 2023 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-02-28

View Document

10/03/2310 March 2023 Termination of appointment of Nirma Cassidy as a secretary on 2023-02-28

View Document

10/03/2310 March 2023 Termination of appointment of Neil James Greenhalgh as a director on 2023-02-28

View Document

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

View Document

01/03/231 March 2023 Satisfaction of charge 1 in full

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

31/10/2231 October 2022 Full accounts made up to 2022-01-29

View Document

13/10/2213 October 2022 Termination of appointment of Peter Alan Cowgill as a director on 2022-10-11

View Document

13/10/2213 October 2022 Appointment of Nirma Cassidy as a secretary on 2022-10-11

View Document

13/10/2213 October 2022 Appointment of Régis Schultz as a director on 2022-10-11

View Document

04/10/224 October 2022 Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

01/11/211 November 2021 Full accounts made up to 2021-01-30

View Document

19/01/1519 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

01/10/141 October 2014 SECRETARY APPOINTED MR ANDREW JOHN BATCHELOR

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY JANE BRISLEY

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY BOWN

View Document

08/05/148 May 2014 AUDITOR'S RESIGNATION

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN BOWN / 11/02/2014

View Document

02/01/142 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

16/08/1316 August 2013 SAIL ADDRESS CHANGED FROM:
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM

View Document

25/02/1325 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

04/02/134 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 AMENDING 288A

View Document

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

View Document

02/01/132 January 2013 SAIL ADDRESS CREATED

View Document

24/12/1224 December 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

24/12/1224 December 2012 CURRSHO FROM 31/05/2013 TO 31/01/2013

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR BARRY COLIN BOWN

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED PETER ALAN COWGILL

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR BRIAN MICHAEL SMALL

View Document

28/05/1228 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/05/1228 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM LANDMARK HOUSE STATION ROAD CHEADLE HULME CHESHIRE SK8 7BS

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTON

View Document

28/05/1228 May 2012 SECRETARY APPOINTED JANE BRISLEY

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY ELSPETH MOORE

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ELSPETH MOORE / 30/12/2011

View Document

16/01/1216 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/01/1125 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/01/104 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RONNIE / 21/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBIN BARTON / 21/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MILES DAVIS / 21/12/2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: SUNRISE HOUSE HULLEY ROAD MACCLESFIELD CHESHIRE SK10 2LP

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER GREATER MANCHESTER M2 4JU

View Document

09/05/059 May 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0519 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

01/09/041 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/05/04

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 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