SOURCE2 GROUP LTD

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Termination of appointment of Paul O Malley as a director on 2023-08-17

View Document

23/08/2323 August 2023 Appointment of Mrs Debbie Bastock as a director on 2023-08-17

View Document

23/08/2323 August 2023 Notification of Ccl Logistics Ltd as a person with significant control on 2023-08-17

View Document

23/08/2323 August 2023 Cessation of Natalie Jane Imms as a person with significant control on 2023-08-17

View Document

23/08/2323 August 2023 Cessation of Paul O'malley as a person with significant control on 2023-08-17

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2020-12-07

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2022-07-21

View Document

22/07/2322 July 2023 Notification of Natalie Jane Imms as a person with significant control on 2021-07-16

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

22/07/2322 July 2023 Statement of capital following an allotment of shares on 2021-07-16

View Document

06/04/236 April 2023 Micro company accounts made up to 2023-01-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Current accounting period shortened from 2022-05-31 to 2022-01-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

20/07/2120 July 2021 Notification of Paul O'malley as a person with significant control on 2021-07-16

View Document

20/07/2120 July 2021 Termination of appointment of Claire Close as a director on 2021-07-16

View Document

20/07/2120 July 2021 Cessation of Claire Close as a person with significant control on 2021-07-16

View Document

05/06/215 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM FLAT 2 20 ARDGOWAN STREET GREENOCK PA16 8EH SCOTLAND

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR PAUL O MALLEY

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD DICKSON

View Document

08/12/208 December 2020 COMPANY NAME CHANGED ICW CONSULTANTS (SCOT) LTD CERTIFICATE ISSUED ON 08/12/20

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR RICHARD DICKSON

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

08/07/208 July 2020 COMPANY NAME CHANGED ICW CONSULTANTS LTD CERTIFICATE ISSUED ON 08/07/20

View Document

13/05/2013 May 2020 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