SOURCE THE PLANET LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
13/12/2413 December 2024 | Registered office address changed from 25 Clint Lane Navenby Lincoln Lincolnshire LN5 0EX to 1 Whitworth Close Liverpool L31 3FB on 2024-12-13 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-09-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
04/07/184 July 2018 | 31/03/17 TOTAL EXEMPTION FULL |
23/06/1823 June 2018 | DISS40 (DISS40(SOAD)) |
19/06/1819 June 2018 | FIRST GAZETTE |
20/12/1720 December 2017 | DISS40 (DISS40(SOAD)) |
19/12/1719 December 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1626 March 2016 | DISS40 (DISS40(SOAD)) |
08/03/168 March 2016 | FIRST GAZETTE |
16/11/1516 November 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
10/09/1410 September 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 March 2012 |
07/10/137 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
20/02/1320 February 2013 | DISS40 (DISS40(SOAD)) |
19/02/1319 February 2013 | Annual return made up to 29 September 2012 with full list of shareholders |
29/01/1329 January 2013 | FIRST GAZETTE |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1215 February 2012 | Annual return made up to 29 September 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/114 January 2011 | Annual return made up to 29 September 2010 with full list of shareholders |
04/01/114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY STOCK / 29/09/2010 |
10/09/1010 September 2010 | APPOINTMENT TERMINATED, SECRETARY JOHN WHEATON |
10/09/1010 September 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHEATON |
13/08/1013 August 2010 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 7 KESTREL CLOSE EPSOM SURREY KT19 7EJ |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/12/097 December 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
07/07/097 July 2009 | PREVEXT FROM 30/09/2008 TO 31/03/2009 |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 30 September 2007 |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 September 2006 |
20/01/0920 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY STOCK / 20/01/2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS |
16/06/0716 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
31/10/0631 October 2006 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
02/11/052 November 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 7 KESTREL CLOSE EPSON SURREY KT19 7EJ |
15/10/0315 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/10/035 October 2003 | SECRETARY RESIGNED |
05/10/035 October 2003 | DIRECTOR RESIGNED |
05/10/035 October 2003 | REGISTERED OFFICE CHANGED ON 05/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
29/09/0329 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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