SOURCE SHAPER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Confirmation statement made on 2024-11-21 with updates |
21/11/2421 November 2024 | Registration of charge 078537420001, created on 2024-11-15 |
10/06/2410 June 2024 | Memorandum and Articles of Association |
10/06/2410 June 2024 | Change of share class name or designation |
10/06/2410 June 2024 | Resolutions |
10/06/2410 June 2024 | Resolutions |
10/06/2410 June 2024 | Resolutions |
10/06/2410 June 2024 | Particulars of variation of rights attached to shares |
05/06/245 June 2024 | Registered office address changed from Unit 4 Basepoint Andersons Road Southampton SO14 5FE England to Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 2024-06-05 |
05/06/245 June 2024 | Termination of appointment of Alexander John Bartlett as a director on 2024-05-31 |
05/06/245 June 2024 | Termination of appointment of Robert Martin Wilde as a director on 2024-05-31 |
05/06/245 June 2024 | Cessation of Alexander John Bartlett as a person with significant control on 2024-05-31 |
05/06/245 June 2024 | Cessation of Quake Ventures Llp as a person with significant control on 2024-05-31 |
05/06/245 June 2024 | Notification of Ciphr Group Limited as a person with significant control on 2024-05-31 |
05/06/245 June 2024 | Appointment of Mr Sion David Lewis as a director on 2024-05-31 |
05/06/245 June 2024 | Appointment of Mr Raymond Phillip Berry as a director on 2024-05-31 |
05/06/245 June 2024 | Current accounting period extended from 2024-11-30 to 2024-12-31 |
29/05/2429 May 2024 | Appointment of Mr Robert Martin Wilde as a director on 2024-05-29 |
02/05/242 May 2024 | Termination of appointment of Robert Martin Wilde as a director on 2021-07-13 |
02/05/242 May 2024 | Appointment of Mr Robert Martin Wilde as a director on 2021-04-01 |
03/04/243 April 2024 | Change of details for Mr Alexander John Bartlett as a person with significant control on 2021-04-01 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-11-30 |
08/01/248 January 2024 | Confirmation statement made on 2023-11-21 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
12/07/2312 July 2023 | Registered office address changed from 34 Melrose Road Southampton SO15 7PA England to Unit 4 Basepoint Andersons Road Southampton SO14 5FE on 2023-07-12 |
27/06/2327 June 2023 | Resolutions |
27/06/2327 June 2023 | Particulars of variation of rights attached to shares |
27/06/2327 June 2023 | Resolutions |
27/06/2327 June 2023 | Resolutions |
27/06/2327 June 2023 | Change of share class name or designation |
23/05/2323 May 2023 | Memorandum and Articles of Association |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-11-30 |
13/12/2213 December 2022 | Notification of Quake Ventures Llp as a person with significant control on 2022-10-13 |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-21 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-21 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
10/02/2110 February 2021 | 30/11/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
17/08/2017 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
23/07/1923 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
21/06/1821 June 2018 | 30/11/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
24/04/1724 April 2017 | REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 12 CLAREMONT CRESCENT SOUTHAMPTON SO15 4GS |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
09/12/159 December 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
18/12/1418 December 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
19/12/1319 December 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
11/01/1311 January 2013 | Annual return made up to 21 November 2012 with full list of shareholders |
21/11/1121 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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