SOURCE OFFICE SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-03-29 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

22/11/2322 November 2023 Registered office address changed from 7 Bower Road Wrecclesham Farnham Surrey GU10 4st United Kingdom to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2023-11-22

View Document

21/10/2321 October 2023 Registration of a charge with Charles court order to extend. Charge code 053345250004, created on 2022-12-23

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

06/01/236 January 2023 Registration of charge 053345250003, created on 2022-12-23

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

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

View Accounts

30/12/2130 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

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

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

View Accounts

20/03/2020 March 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL PIPER

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR MARK RODNEY DOWLE

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW PIPER / 29/08/2019

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MATTHEW PIPER / 29/08/2019

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CESSATION OF OLLIE RASTALL AS A PSC

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MATTHEW PIPER / 13/03/2019

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR OLLIE RASTALL / 07/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLLIE RASTALL / 07/02/2019

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 7 BOWER ROAD WRECCLESHAM FARNHAM SURREY GU10 4ST

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 10 UPPER BOURNE LANE WRECCLESHAM FARNHAM SURREY GU10 4RQ

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/01/1621 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

15/05/1515 May 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

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

View Accounts

04/04/144 April 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053345250002

View Document

18/04/1318 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 150

View Document

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

View Accounts

24/01/1324 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PIPER / 15/03/2012

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1226 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLLIE RATSALL / 27/10/2011

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR OLLIE RATSALL

View Document

15/02/1115 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 100

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM TULYA HOUSE 69 HIGH STREET BAGSHOT SURREY GU19 5AH

View Document

09/03/109 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID PIPER

View Document

04/02/104 February 2010 SECRETARY APPOINTED MR MICHAEL PIPER

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR GAVIN BANKS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 6 EAST HUNDREDS, ELVETHAM HEATH FLEET HAMPSHIRE GU51 1HL

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 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