SOURCEGUARDIAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Registered office address changed from Bridge End Cottage Dacre Penrith CA11 0HQ England to C/O Intelligent Eye Ltd Three Indian Kings House 31 the Quayside Newcastle upon Tyne NE1 3DE on 2025-07-16

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Change of details for Mr Adrian Henry Teasdale as a person with significant control on 2021-08-30

View Document

01/10/211 October 2021 Change of details for Mrs Louise Jane Regan-Teasdale as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Change of details for Mrs Louise Jane Regan-Teasdale as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Change of details for Mr Adrian Henry Teasdale as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Change of details for Mr George Henry Teasdale as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Louise Regan Teasdale on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Adrian Henry Teasdale on 2021-09-30

View Document

30/09/2130 September 2021 Secretary's details changed for Mr Adrian Henry Teasdale on 2021-09-30

View Document

16/07/2116 July 2021 Registered office address changed from C/O Intelligenteye Ltd Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB England to Bridge End Cottage Dacre Penrith CA11 0HQ on 2021-07-16

View Document

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE REGAN TEASDALE / 03/05/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM A6 KINGFISHER HOUSE KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0JQ

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HENRY TEASDALE / 03/05/2018

View Document

03/05/183 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HENRY TEASDALE / 03/05/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/08/141 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 200

View Document

01/08/141 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/141 August 2014 ADOPT ARTICLES 30/06/2014

View Document

01/08/141 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/141 August 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/01/142 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN TEASDALE / 18/01/2011

View Document

18/01/1118 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE REGAN TEASDALE / 18/01/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TEASDALE / 18/01/2011

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE REGAN TEASDALE / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM TREESIGN HOUSE STOBBHOUSE VIEW BRANDON DURHAM CITY DH7 8SX

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: TREESIGN HOUSE, 7 STOBB HOUSE VIEW, BRANDON, DURHAM CITY DH7 8SX

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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