SOURCE PAY LTD
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Change of details for Ms Sabrina Monach as a person with significant control on 2025-06-05 |
22/04/2522 April 2025 | Amended micro company accounts made up to 2024-03-27 |
17/03/2517 March 2025 | Amended micro company accounts made up to 2024-03-27 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-18 with updates |
09/05/249 May 2024 | |
09/05/249 May 2024 | |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
27/03/2427 March 2024 | Termination of appointment of Caroline Louise Tugby-Rose as a director on 2024-03-27 |
27/03/2427 March 2024 | Annual accounts for year ending 27 Mar 2024 |
27/03/2427 March 2024 | Previous accounting period extended from 2024-02-28 to 2024-03-27 |
27/03/2427 March 2024 | Registered office address changed from 132 Walsall Road West Bromwich B71 3HP England to Ditton Park, Botanica Riding Court Road Datchet Slough SL3 9LL on 2024-03-27 |
27/03/2427 March 2024 | Appointment of Ms Sabrina Monach as a director on 2024-03-27 |
27/03/2427 March 2024 | Director's details changed for Ms Sabrina Monach on 2024-03-27 |
27/03/2427 March 2024 | Notification of Sabrina Monach as a person with significant control on 2024-03-27 |
27/03/2427 March 2024 | Cessation of Simon Peter Powell as a person with significant control on 2024-03-27 |
27/03/2427 March 2024 | Cessation of Fiona Michelle Watson-Powell as a person with significant control on 2024-03-27 |
27/03/2427 March 2024 | Cessation of Caroline Louise Tugby-Rose as a person with significant control on 2024-03-27 |
27/03/2427 March 2024 | Termination of appointment of Fiona Michelle Watson-Powell as a director on 2024-03-27 |
27/03/2427 March 2024 | Termination of appointment of Simon Peter Powell as a director on 2024-03-27 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2023-02-28 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-26 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/10/2227 October 2022 | Notification of Fiona Michelle Watson-Powell as a person with significant control on 2022-10-20 |
27/10/2227 October 2022 | Notification of Caroline Louise Tugby-Rose as a person with significant control on 2022-10-20 |
27/10/2227 October 2022 | Appointment of Mrs Fiona Michelle Watson-Powell as a director on 2022-10-20 |
27/10/2227 October 2022 | Appointment of Mrs Caroline Louise Tugby-Rose as a director on 2022-10-20 |
21/10/2221 October 2022 | Termination of appointment of Stephen John Barrasford as a director on 2022-03-01 |
01/04/221 April 2022 | Confirmation statement made on 2022-02-26 with updates |
02/03/222 March 2022 | Notification of Simon Peter Powell as a person with significant control on 2022-03-02 |
02/03/222 March 2022 | Change of details for Mr Stephen John Barrasford as a person with significant control on 2022-03-02 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
24/09/2124 September 2021 | Registered office address changed from 53a Lower Hall Lane Walsall WS1 1RJ England to 132 Walsall Road West Bromwich B71 3HP on 2021-09-24 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM FLAT 2 MOSSLEY TAVERN ARMITAGE ROAD BRERETON RUGELEY WS15 1DQ ENGLAND |
04/06/204 June 2020 | Registered office address changed from , Flat 2 Mossley Tavern Armitage Road, Brereton, Rugeley, WS15 1DQ, England to Ditton Park, Botanica Riding Court Road Datchet Slough SL3 9LL on 2020-06-04 |
28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/02/2028 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRASFORD / 26/11/2019 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 7 YEW TREE ROAD RUGELEY STAFFORDSHIRE WS15 1AL ENGLAND |
28/11/1928 November 2019 | Registered office address changed from , 7 Yew Tree Road Rugeley, Staffordshire, WS15 1AL, England to Ditton Park, Botanica Riding Court Road Datchet Slough SL3 9LL on 2019-11-28 |
28/11/1928 November 2019 | DIRECTOR APPOINTED MR SIMON PETER POWELL |
27/02/1927 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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