SOURCE MANAGED SERVICES LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewStatement of affairs

View Document

09/09/259 September 2025 Liquidators' statement of receipts and payments to 2025-08-30

View Document

18/10/2418 October 2024 Liquidators' statement of receipts and payments to 2024-08-30

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Appointment of a voluntary liquidator

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Declaration of solvency

View Document

15/09/2315 September 2023 Registered office address changed from The Manor House Norwood Hill Road Charlwood Horley Surrey RH6 0ED England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-09-15

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

19/04/2319 April 2023 Change of details for Mr Fenton Gerard Howitt Bard as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Change of details for Mrs Madeline Joanna Bard as a person with significant control on 2023-03-31

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/03/237 March 2023 Registered office address changed from Unit 3 Foxboro Business Park St Anne's Boulevard Redhill Surrey RH1 1AX to The Manor House Norwood Hill Road Charlwood Horley Surrey RH6 0ED on 2023-03-07

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072126300003

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072126300003

View Document

27/05/1527 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM THE MANOR HOUSE NORWOOD HILL ROAD CHARLWOOD HORLEY SURREY RH6 0ED

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/05/121 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELINE JOANNA BARD / 01/01/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FENTON GERARD HOWITT BARD / 01/01/2012

View Document

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM THE BARN @ 1 MOUNT COTTAGES IFIELD WOOD RUSPER CRAWLEY WEST SUSSEX RH11 0LH ENGLAND

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 01/05/10 STATEMENT OF CAPITAL GBP 52

View Document

06/04/106 April 2010 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