SOURCE SPORT LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Statement of affairs

View Document

06/02/256 February 2025 Resolutions

View Document

31/01/2531 January 2025 Registered office address changed from Hill House Whitehall Road Leeds LS12 6HX United Kingdom to The Waterscape 42 Leeds & Bradford Road Leeds West Yorkshire LS5 3EG on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of a voluntary liquidator

View Document

25/10/2425 October 2024 Director's details changed for Mr James Edward Stewart on 2024-10-25

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Director's details changed for Mrs Emma Jane Stewart on 2023-03-07

View Document

07/03/237 March 2023 Registered office address changed from Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Hill House Whitehall Road Leeds LS12 6HX on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Mr James Edward Stewart on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Mrs Abigail Louise Carden on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Mr John Wayne Patrick Carden on 2023-03-07

View Document

05/12/225 December 2022 Registration of charge 070947760001, created on 2022-11-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

04/08/214 August 2021 Previous accounting period shortened from 2020-12-31 to 2020-09-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/12/209 December 2020 NOTIFICATION OF PSC STATEMENT ON 20/11/2020

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MRS ABIGAIL LOUISE CARDEN

View Document

08/12/208 December 2020 CESSATION OF EMMA JANE STEWART AS A PSC

View Document

08/12/208 December 2020 CESSATION OF JAMES EDWARD STEWART AS A PSC

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR JOHN WAYNE PATRICK CARDEN

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

05/02/205 February 2020 CHANGE PERSON AS DIRECTOR

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA JANE STEWART / 04/02/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD STEWART / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD STEWART / 04/02/2020

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE STEWART

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD STEWART / 31/03/2018

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD STEWART / 06/04/2016

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/12/159 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/12/133 December 2013 03/12/13 NO CHANGES

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/123 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD STEWART / 10/03/2011

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA PHILLIPS

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR JAMES EDWARD STEWART

View Document

18/02/1118 February 2011 COMPANY NAME CHANGED SOURCE STUFF LIMITED CERTIFICATE ISSUED ON 18/02/11

View Document

18/02/1118 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/117 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM CARTREF WEIR ROAD HANWOOD SHREWSBURY SHROPSHIRE SY5 8JZ UNITED KINGDOM

View Document

03/12/093 December 2009 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