SOURCED DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Micro company accounts made up to 2024-06-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/03/2326 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/03/2227 March 2022 Micro company accounts made up to 2021-06-30

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR NEAL WILLIAM MATCHAM / 20/11/2019

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087659190003

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087659190001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/11/1626 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087659190003

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM MATCHAM / 27/10/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087659190002

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087659190001

View Document

19/11/1519 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

27/07/1527 July 2015 CURRSHO FROM 30/11/2014 TO 30/06/2014

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/06/1519 June 2015 ARTICLES OF ASSOCIATION

View Document

01/06/151 June 2015 29/04/15 STATEMENT OF CAPITAL GBP 453451

View Document

01/06/151 June 2015 ALTER ARTICLES 24/04/2015

View Document

05/12/145 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/01/1431 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 453450

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED NEIL WILLIAM MATCHAM

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

07/11/137 November 2013 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