SOURCE PAY LTD

Company Documents

DateDescription
05/06/255 June 2025 Change of details for Ms Sabrina Monach as a person with significant control on 2025-06-05

View Document

22/04/2522 April 2025 Amended micro company accounts made up to 2024-03-27

View Document

17/03/2517 March 2025 Amended micro company accounts made up to 2024-03-27

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024

View Document

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

View Document

27/03/2427 March 2024 Termination of appointment of Caroline Louise Tugby-Rose as a director on 2024-03-27

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

27/03/2427 March 2024 Previous accounting period extended from 2024-02-28 to 2024-03-27

View Document

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

View Document

27/03/2427 March 2024 Appointment of Ms Sabrina Monach as a director on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Ms Sabrina Monach on 2024-03-27

View Document

27/03/2427 March 2024 Notification of Sabrina Monach as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Cessation of Simon Peter Powell as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Cessation of Fiona Michelle Watson-Powell as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Cessation of Caroline Louise Tugby-Rose as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Termination of appointment of Fiona Michelle Watson-Powell as a director on 2024-03-27

View Document

27/03/2427 March 2024 Termination of appointment of Simon Peter Powell as a director on 2024-03-27

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/10/2227 October 2022 Notification of Fiona Michelle Watson-Powell as a person with significant control on 2022-10-20

View Document

27/10/2227 October 2022 Notification of Caroline Louise Tugby-Rose as a person with significant control on 2022-10-20

View Document

27/10/2227 October 2022 Appointment of Mrs Fiona Michelle Watson-Powell as a director on 2022-10-20

View Document

27/10/2227 October 2022 Appointment of Mrs Caroline Louise Tugby-Rose as a director on 2022-10-20

View Document

21/10/2221 October 2022 Termination of appointment of Stephen John Barrasford as a director on 2022-03-01

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-26 with updates

View Document

02/03/222 March 2022 Notification of Simon Peter Powell as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mr Stephen John Barrasford as a person with significant control on 2022-03-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM FLAT 2 MOSSLEY TAVERN ARMITAGE ROAD BRERETON RUGELEY WS15 1DQ ENGLAND

View Document

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

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRASFORD / 26/11/2019

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 7 YEW TREE ROAD RUGELEY STAFFORDSHIRE WS15 1AL ENGLAND

View Document

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

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR SIMON PETER POWELL

View Document

27/02/1927 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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