SOURCE24 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 28/08/2528 August 2025 | |
| 28/08/2528 August 2025 | |
| 28/08/2528 August 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 28/08/2528 August 2025 | |
| 20/03/2520 March 2025 | Termination of appointment of Steve Hall as a director on 2025-03-17 |
| 20/03/2520 March 2025 | Termination of appointment of Stephen Michael Robinson as a director on 2025-03-17 |
| 20/03/2520 March 2025 | Appointment of Ursula Morgenstern as a director on 2025-03-17 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 17/07/2417 July 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
| 15/06/2415 June 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
| 15/06/2415 June 2024 | |
| 15/06/2415 June 2024 | |
| 15/06/2415 June 2024 | |
| 25/04/2425 April 2024 | Appointment of Steve Hall as a director on 2024-04-18 |
| 25/04/2425 April 2024 | Appointment of Steve Pell as a director on 2024-04-18 |
| 25/04/2425 April 2024 | Termination of appointment of Richard Lawrence Roome as a director on 2024-04-18 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 20/06/2320 June 2023 | Accounts for a small company made up to 2022-09-30 |
| 19/04/2319 April 2023 | Termination of appointment of Caroline Anne Bagguley as a director on 2023-04-17 |
| 19/04/2319 April 2023 | Appointment of Leon Benjamin Asher Keller as a director on 2023-04-17 |
| 02/02/232 February 2023 | Confirmation statement made on 2022-09-30 with no updates |
| 10/11/2210 November 2022 | Registration of charge 072704500005, created on 2022-11-08 |
| 02/11/222 November 2022 | Resolutions |
| 02/11/222 November 2022 | Memorandum and Articles of Association |
| 02/11/222 November 2022 | Resolutions |
| 04/10/224 October 2022 | Satisfaction of charge 072704500003 in full |
| 04/10/224 October 2022 | Satisfaction of charge 072704500002 in full |
| 04/10/224 October 2022 | Satisfaction of charge 072704500004 in full |
| 16/06/2116 June 2021 | Accounts for a small company made up to 2020-09-30 |
| 06/03/206 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBINSON / 17/03/2018 |
| 03/03/203 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
| 14/01/2014 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENT |
| 24/12/1924 December 2019 | DIRECTOR APPOINTED MISS CAROLINE ANNE BAGGULEY |
| 13/06/1913 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
| 11/04/1911 April 2019 | ADOPT ARTICLES 28/03/2019 |
| 03/04/193 April 2019 | CESSATION OF GRAHAM MARK GILBERT AS A PSC |
| 03/04/193 April 2019 | DIRECTOR APPOINTED MR MICHAEL WILLIAM BATES KENT |
| 03/04/193 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LF (HOLDCO) LIMITED |
| 02/04/192 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072704500003 |
| 01/04/191 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072704500002 |
| 26/02/1926 February 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/06/2018 |
| 20/06/1820 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM GILBERT |
| 26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 17/08/1617 August 2016 | ADOPT ARTICLES 02/08/2016 |
| 09/08/169 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCCARTHY |
| 04/07/164 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/03/1630 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 10/08/1510 August 2015 | REGISTERED OFFICE CHANGED ON 10/08/2015 FROM PRICE HOUSE 37 STONEY STREET PRICE HOUSE THIRD FLOOR NOTTINGHAM NOTTINGHAMSHIRE NG1 1LS ENGLAND |
| 04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 16 OLGA ROAD CARLTON NOTTINGHAM NOTTS NG3 2NW |
| 30/06/1530 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 06/05/156 May 2015 | 02/04/14 STATEMENT OF CAPITAL GBP 60204.00 |
| 06/05/156 May 2015 | 28/11/14 STATEMENT OF CAPITAL GBP 10204 |
| 14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 24/06/1424 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 11/12/1311 December 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 17/06/1317 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 10/06/1310 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 14/11/1214 November 2012 | 01/10/12 STATEMENT OF CAPITAL GBP 110204 |
| 10/10/1210 October 2012 | APPOINTMENT TERMINATED, SECRETARY ROWENA JOHNSTON-AIKEN |
| 14/06/1214 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 03/04/123 April 2012 | SECRETARY APPOINTED MRS ROWENA JOHNSTON-AIKEN |
| 21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCCARTHY / 01/10/2011 |
| 27/06/1127 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
| 24/09/1024 September 2010 | DIRECTOR APPOINTED MR STEPHEN ROBINSON |
| 24/09/1024 September 2010 | DIRECTOR APPOINTED MR RICHARD LAWRENCE ROOME |
| 24/09/1024 September 2010 | DIRECTOR APPOINTED MR GRAHAM MARK GILBERT |
| 24/09/1024 September 2010 | VARYING SHARE RIGHTS AND NAMES |
| 24/09/1024 September 2010 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM STRETTON COTTAGE KNAPP LANE CHELTENHAM GL503QJ ENGLAND |
| 24/09/1024 September 2010 | 10/09/10 STATEMENT OF CAPITAL GBP 10204 |
| 24/09/1024 September 2010 | CURREXT FROM 30/06/2011 TO 30/09/2011 |
| 16/09/1016 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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