SOURCING CONCEPTS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

01/07/241 July 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

24/06/1924 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

15/05/1915 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SABLE SECRETARIES LIMITED / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE MARY DONKIN / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA JOAN WATRIDGE / 15/05/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 49 HIGH STREET ASHWELL BALDOCK HERTFORDSHIRE SG7 5NP ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ANITA JOAN WATRIDGE / 06/04/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM NORTH BARN 4 STONE BARN COURT CASTLE ACRE KING'S LYNN NORFOLK PE32 2AG

View Document

07/10/157 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 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

02/09/142 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/03/147 March 2014 COMPANY NAME CHANGED PEOPLESOURCE EXECUTIVE SEARCH LTD CERTIFICATE ISSUED ON 07/03/14

View Document

03/12/133 December 2013 COMPANY NAME CHANGED SOURCING CONCEPTS LTD CERTIFICATE ISSUED ON 03/12/13

View Document

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

View Accounts

04/09/134 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SABLE SECRETARIES LIMITED / 04/09/2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG UNITED KINGDOM

View Document

04/09/134 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA JOAN WATRIDGE / 04/09/2013

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 CORPORATE SECRETARY APPOINTED SABLE SECRETARIES LIMITED

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY SABLE ACCOUNTING LTD

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAX ETC LTD / 20/10/2009

View Document

13/09/1113 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM COMMERCIAL UNIT 7, COMMORDORE HOUSE C/O QUOTIENT FINANCIAL SOLUTIONS LONDON SW18 1TW UNITED KINGDOM

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA JOAN WATRIDGE / 24/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA JOAN WATRIDGE / 19/05/2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/03/1116 March 2011 02/09/10 STATEMENT OF CAPITAL GBP 20

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MRS IRENE MARY DONKIN

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA JOAN WATRIDGE / 02/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM SUITE A, 25 FLORAL STREET COVENT GARDEN LONDON WC2E 9DS

View Document

05/11/095 November 2009 CORPORATE SECRETARY APPOINTED TAX ETC LTD

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM NEW LODGE FARMHOUSE SANDON BUNTINGFORD HERTFORDSHIRE SG9 0QH

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY TAX ETC LIMITED

View Document

02/09/092 September 2009 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