SOURCE RECRUITMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Registration of charge 093603720001, created on 2025-02-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Notification of Smith & Loadman Holdings Ltd as a person with significant control on 2024-11-29

View Document

16/12/2416 December 2024 Cessation of Stephen James Sweeney as a person with significant control on 2024-11-29

View Document

16/12/2416 December 2024 Notification of Meei Holdings Ltd as a person with significant control on 2024-11-29

View Document

16/12/2416 December 2024 Cessation of Mike Ryall as a person with significant control on 2024-11-29

View Document

16/12/2416 December 2024 Notification of Ryall Holdings Ltd as a person with significant control on 2024-11-29

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

16/12/2416 December 2024 Cessation of Wayne David Smith as a person with significant control on 2024-11-29

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Notification of Mike Ryall as a person with significant control on 2024-01-01

View Document

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

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-03-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Certificate of change of name

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-30 with updates

View Document

29/04/2229 April 2022 Change of details for Mr Stephen James Sweeney as a person with significant control on 2022-03-29

View Document

29/04/2229 April 2022 Director's details changed for Mr Stephen James Sweeney on 2022-03-29

View Document

28/04/2228 April 2022 Appointment of Mr Michael Ryall as a director on 2022-04-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

07/01/217 January 2021 31/12/20 STATEMENT OF CAPITAL GBP 200

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE DAVID SMITH / 11/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID SMITH / 11/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE DAVID SMITH / 11/04/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 16 TEMPLETON CLOSE DERBY DE3 9DR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR STEPHEN JAMES SWEENEY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/06/1523 June 2015 ADOPT ARTICLES 30/04/2015

View Document

16/04/1516 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 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