SOURCERIES LTD
Warning: The most recent accounts from 31 May 2018 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
09/07/199 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/06/1928 June 2019 | APPLICATION FOR STRIKING-OFF |
20/01/1920 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 2 THE GREEN NEWNHAM GLOUCESTERSHIRE GL14 1AF ENGLAND |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
01/06/171 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SERENWYL RHOSIER / 22/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 4 THE GREEN NEWNHAM GLOUCESTERSHIRE GL14 1AF ENGLAND |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM C/O S RHOSIER 26 LON Y HEN BRACTY RHYMNEY GWENT NP22 5HT UNITED KINGDOM |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM C/O C/O 2 THE GREEN NEWNHAM GLOUCESTERSHIRE GL14 1AF |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/07/144 July 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/09/1230 September 2012 | REGISTERED OFFICE CHANGED ON 30/09/2012 FROM ELEMBLOUGH BAILEY LANE END NEAR ROSS-ON-WYE HEREFORDSHIRE HR9 5TR |
14/08/1214 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SERENWYL RHOSIER / 14/08/2012 |
14/08/1214 August 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/05/1126 May 2011 | 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