SOURCELONE LIMITED

Company Documents

DateDescription
14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM EXPRESS TRANSFORMERS PICOW FARM ROAD RUNCORN CHESHIRE WA7 4UJ

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SULLIVAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021997000003

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021997000002

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR NATHAN JAMES WHITE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 DIRECTOR APPOINTED MR WILLIAM MARK SULLIVAN

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATLING

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1524 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARNEY

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR NICHOLAS WATLING

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARNOLD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 4 HUNTERS WALK CANAL STREET CHESTER CHESHIRE CH1 4EB ENGLAND

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SULLIVAN

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HEBDEN

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM SULLIVAN

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MICHAEL ALAN CARNEY

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED ROBERT JOHN ARNOLD

View Document

19/11/1319 November 2013 APPROVAL OF DOCUMENTS 07/11/2013

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 3 HUNTER STREET CHESTER CH1 2AR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 1 HUNTER STREET CHESTER CH1 2AR

View Document

27/02/0627 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 24/12/90; NO CHANGE OF MEMBERS

View Document

27/02/9027 February 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/05/8924 May 1989 WD 12/05/89 AD 13/01/89--------- £ SI 98@1=98 £ IC 2/100

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: EXCHANGE HOUSE WHITEFRIARS CHESTER CH1 1DP

View Document

03/02/893 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/12/888 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 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