SOURCE2 GROUP LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
23/08/2323 August 2023 | Termination of appointment of Paul O Malley as a director on 2023-08-17 |
23/08/2323 August 2023 | Appointment of Mrs Debbie Bastock as a director on 2023-08-17 |
23/08/2323 August 2023 | Notification of Ccl Logistics Ltd as a person with significant control on 2023-08-17 |
23/08/2323 August 2023 | Cessation of Natalie Jane Imms as a person with significant control on 2023-08-17 |
23/08/2323 August 2023 | Cessation of Paul O'malley as a person with significant control on 2023-08-17 |
15/08/2315 August 2023 | Statement of capital following an allotment of shares on 2020-12-07 |
15/08/2315 August 2023 | Statement of capital following an allotment of shares on 2022-07-21 |
22/07/2322 July 2023 | Notification of Natalie Jane Imms as a person with significant control on 2021-07-16 |
22/07/2322 July 2023 | Confirmation statement made on 2023-07-21 with updates |
22/07/2322 July 2023 | Statement of capital following an allotment of shares on 2021-07-16 |
06/04/236 April 2023 | Micro company accounts made up to 2023-01-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-07-21 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Current accounting period shortened from 2022-05-31 to 2022-01-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with updates |
20/07/2120 July 2021 | Notification of Paul O'malley as a person with significant control on 2021-07-16 |
20/07/2120 July 2021 | Termination of appointment of Claire Close as a director on 2021-07-16 |
20/07/2120 July 2021 | Cessation of Claire Close as a person with significant control on 2021-07-16 |
05/06/215 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | REGISTERED OFFICE CHANGED ON 01/03/2021 FROM FLAT 2 20 ARDGOWAN STREET GREENOCK PA16 8EH SCOTLAND |
27/01/2127 January 2021 | DIRECTOR APPOINTED MR PAUL O MALLEY |
26/01/2126 January 2021 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DICKSON |
08/12/208 December 2020 | COMPANY NAME CHANGED ICW CONSULTANTS (SCOT) LTD CERTIFICATE ISSUED ON 08/12/20 |
07/12/207 December 2020 | DIRECTOR APPOINTED MR RICHARD DICKSON |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES |
08/07/208 July 2020 | COMPANY NAME CHANGED ICW CONSULTANTS LTD CERTIFICATE ISSUED ON 08/07/20 |
13/05/2013 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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