SOURCE LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

31/10/2331 October 2023 Appointment of Mr Elliot James Lindsay-Wood as a director on 2023-09-25

View Document

16/10/2316 October 2023 Appointment of Aidan John Lindsay-Wood as a director on 2023-09-25

View Document

09/10/239 October 2023 Termination of appointment of Donald John Lindsay Wood as a director on 2023-09-25

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM
TRAFALGAR COURT AMPRESS LANE
AMPRESS PARK
LYMINGTON
HAMPSHIRE
SO41 8FA
ENGLAND

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM
IBEX HOUSE 61-65 BAKER STREET
WEYBRIDGE
SURREY
KT13 8AH

View Document

29/12/1529 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/12/1424 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN LINDSAY WOOD / 21/03/2013

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/12/1227 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/12/1022 December 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/01/036 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/01/022 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: DISCOVERY CENTRE NORTH EAST SECT BOURNEMOUTH INTERNATIONAL AIRPOR HURN CHRISTCHURCH DORSET BH23 6DD

View Document

30/04/9930 April 1999 COMPANY NAME CHANGED SOURCE GROUP LIMITED CERTIFICATE ISSUED ON 30/04/99; RESOLUTION PASSED ON 29/04/99

View Document

29/03/9929 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: WARNE HOUSE CENTRAL WAY ANDOVER HANTS SP10 5BG

View Document

17/12/9617 December 1996 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93 FROM: 61-65 BAKER STREET WEYBRIDGE SURREY

View Document

15/12/9215 December 1992 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

09/12/919 December 1991 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 EXEMPTION FROM APPOINTING AUDITORS 04/07/91

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

08/03/918 March 1991 RETURN MADE UP TO 22/12/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/10/8911 October 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

10/06/8710 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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