SOURCE24 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Appointment of Ursula Morgenstern as a director on 2025-03-17

View Document

20/03/2520 March 2025 Termination of appointment of Steve Hall as a director on 2025-03-17

View Document

20/03/2520 March 2025 Termination of appointment of Stephen Michael Robinson as a director on 2025-03-17

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

17/07/2417 July 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

15/06/2415 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

25/04/2425 April 2024 Appointment of Steve Pell as a director on 2024-04-18

View Document

25/04/2425 April 2024 Appointment of Steve Hall as a director on 2024-04-18

View Document

25/04/2425 April 2024 Termination of appointment of Richard Lawrence Roome as a director on 2024-04-18

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

20/06/2320 June 2023 Accounts for a small company made up to 2022-09-30

View Document

19/04/2319 April 2023 Termination of appointment of Caroline Anne Bagguley as a director on 2023-04-17

View Document

19/04/2319 April 2023 Appointment of Leon Benjamin Asher Keller as a director on 2023-04-17

View Document

02/02/232 February 2023 Confirmation statement made on 2022-09-30 with no updates

View Document

10/11/2210 November 2022 Registration of charge 072704500005, created on 2022-11-08

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Satisfaction of charge 072704500004 in full

View Document

04/10/224 October 2022 Satisfaction of charge 072704500002 in full

View Document

04/10/224 October 2022 Satisfaction of charge 072704500003 in full

View Document

16/06/2116 June 2021 Accounts for a small company made up to 2020-09-30

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBINSON / 17/03/2018

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENT

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MISS CAROLINE ANNE BAGGULEY

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/04/1911 April 2019 ADOPT ARTICLES 28/03/2019

View Document

03/04/193 April 2019 CESSATION OF GRAHAM MARK GILBERT AS A PSC

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM BATES KENT

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LF (HOLDCO) LIMITED

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072704500003

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072704500002

View Document

26/02/1926 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/06/2018

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM GILBERT

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/08/1617 August 2016 ADOPT ARTICLES 02/08/2016

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCCARTHY

View Document

04/07/164 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/03/1630 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

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

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 16 OLGA ROAD CARLTON NOTTINGHAM NOTTS NG3 2NW

View Document

30/06/1530 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 28/11/14 STATEMENT OF CAPITAL GBP 10204

View Document

06/05/156 May 2015 02/04/14 STATEMENT OF CAPITAL GBP 60204.00

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/12/1311 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

14/11/1214 November 2012 01/10/12 STATEMENT OF CAPITAL GBP 110204

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY ROWENA JOHNSTON-AIKEN

View Document

14/06/1214 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 SECRETARY APPOINTED MRS ROWENA JOHNSTON-AIKEN

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCCARTHY / 01/10/2011

View Document

27/06/1127 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR RICHARD LAWRENCE ROOME

View Document

24/09/1024 September 2010 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

24/09/1024 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR STEPHEN ROBINSON

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM STRETTON COTTAGE KNAPP LANE CHELTENHAM GL503QJ ENGLAND

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR GRAHAM MARK GILBERT

View Document

24/09/1024 September 2010 10/09/10 STATEMENT OF CAPITAL GBP 10204

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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