SOURCE RECRUITMENT GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
11/02/2511 February 2025 | Registration of charge 093603720001, created on 2025-02-06 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Notification of Smith & Loadman Holdings Ltd as a person with significant control on 2024-11-29 |
16/12/2416 December 2024 | Cessation of Stephen James Sweeney as a person with significant control on 2024-11-29 |
16/12/2416 December 2024 | Notification of Meei Holdings Ltd as a person with significant control on 2024-11-29 |
16/12/2416 December 2024 | Cessation of Mike Ryall as a person with significant control on 2024-11-29 |
16/12/2416 December 2024 | Notification of Ryall Holdings Ltd as a person with significant control on 2024-11-29 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with updates |
16/12/2416 December 2024 | Cessation of Wayne David Smith as a person with significant control on 2024-11-29 |
03/05/243 May 2024 | Confirmation statement made on 2024-03-30 with no updates |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-12-31 |
26/01/2426 January 2024 | Notification of Mike Ryall as a person with significant control on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-12-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-30 with updates |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-03-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Certificate of change of name |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-12-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-30 with updates |
29/04/2229 April 2022 | Change of details for Mr Stephen James Sweeney as a person with significant control on 2022-03-29 |
29/04/2229 April 2022 | Director's details changed for Mr Stephen James Sweeney on 2022-03-29 |
28/04/2228 April 2022 | Appointment of Mr Michael Ryall as a director on 2022-04-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Memorandum and Articles of Association |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
07/01/217 January 2021 | 31/12/20 STATEMENT OF CAPITAL GBP 200 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/04/1911 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
11/04/1811 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE DAVID SMITH / 11/04/2018 |
11/04/1811 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID SMITH / 11/04/2018 |
11/04/1811 April 2018 | PSC'S CHANGE OF PARTICULARS / MR WAYNE DAVID SMITH / 11/04/2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 16 TEMPLETON CLOSE DERBY DE3 9DR |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/05/1712 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/04/1611 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
04/03/164 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
02/03/162 March 2016 | DIRECTOR APPOINTED MR STEPHEN JAMES SWEENEY |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/06/1523 June 2015 | ADOPT ARTICLES 30/04/2015 |
16/04/1516 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
18/12/1418 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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