SOURCE UN LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-06-20

View Document

17/03/2517 March 2025 Director's details changed for Mrs Rachel Elizabeth Elnaugh-Love on 2025-01-01

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

27/02/2527 February 2025 Registered office address changed from PO Box 4385 08655841 - Companies House Default Address Cardiff CF14 8LH to 14 Gordon Road Derby Derbyshire DE23 6WR on 2025-02-27

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Registered office address changed to PO Box 4385, 08655841 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-17

View Document

20/06/2420 June 2024 Annual accounts for year ending 20 Jun 2024

View Accounts

20/12/2320 December 2023 Current accounting period extended from 2023-12-31 to 2024-06-20

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Director's details changed for Mrs Rachel Elizabeth Elnaugh on 2023-03-15

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

19/09/2319 September 2023 Cessation of Kevin David Stein as a person with significant control on 2022-09-01

View Document

19/09/2319 September 2023 Registered office address changed from Riverkeeper's House Aka Conksbury Lodge Conksbury Lane Youlgrave Bakewell DE45 1WR England to Riversley Cunningham Place Bakewell DE45 1DD on 2023-09-19

View Document

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

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

29/09/2229 September 2022 Termination of appointment of Kevin David Stein as a director on 2022-09-02

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-19 with updates

View Document

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

View Accounts

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

View Accounts

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

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM STUDIO HOUSE BAGSHAW HILL BAKEWELL DE45 1DL ENGLAND

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

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

View Accounts

23/09/1823 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

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

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM BADGER HEIGHTS STATION ROAD BAKEWELL DERBYSHIRE DE45 1GA

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM STUDIO HOUSE BAGSHAW HILL BAKEWELL DE45 1DL ENGLAND

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 COMPANY NAME CHANGED SOURCE EARTH LTD CERTIFICATE ISSUED ON 01/09/16

View Document

29/09/1529 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1429 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR GARY STERN

View Document

14/01/1414 January 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

08/01/148 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/148 January 2014 COMPANY NAME CHANGED SOURCETV TRADING LTD CERTIFICATE ISSUED ON 08/01/14

View Document

05/11/135 November 2013 SUB DIVIDE 23/10/2013

View Document

05/11/135 November 2013 SUB-DIVISION 23/10/13

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 139 FRANCIS ROAD LEYTON LONDON E10 6NT ENGLAND

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR KEVIN DAVID STEIN

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MRS RACHEL ELIZABETH ELNAUGH

View Document

19/08/1319 August 2013 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