THE WATCH SOURCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-26 with updates |
05/06/255 June 2025 | Cessation of Simcha Herszberg as a person with significant control on 2025-05-26 |
05/06/255 June 2025 | Termination of appointment of Simcha Herszberg as a director on 2025-05-26 |
05/06/255 June 2025 | Notification of Lee Garry Snailham as a person with significant control on 2025-05-26 |
30/05/2530 May 2025 | Current accounting period shortened from 2024-05-30 to 2024-05-29 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-12 with updates |
19/05/2519 May 2025 | Change of details for Mr Simcha Herszberg as a person with significant control on 2025-05-12 |
13/05/2513 May 2025 | Change of details for Mr Simcha Herszberg as a person with significant control on 2023-10-16 |
14/08/2414 August 2024 | Micro company accounts made up to 2023-05-30 |
03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
17/05/2417 May 2024 | Change of details for Mr Simcha Herszberg as a person with significant control on 2016-04-06 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-12 with updates |
04/12/234 December 2023 | Director's details changed for Mr Lee Garry Snailham on 2023-10-16 |
04/12/234 December 2023 | Director's details changed for Mr Simcha Herszberg on 2023-10-16 |
31/10/2331 October 2023 | Registered office address changed from 12E Manor Road London N16 5SA to 1 Kings Avenue London N21 3NA on 2023-10-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-12 with updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-30 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with updates |
05/04/225 April 2022 | Micro company accounts made up to 2021-05-30 |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
12/07/1812 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GARRY SNAILHAM / 12/07/2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMCHA HERSZBERG |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/09/151 September 2015 | DIRECTOR APPOINTED MR SIMCHA HERSZBERG |
29/08/1529 August 2015 | APPOINTMENT TERMINATED, SECRETARY LEE SNAILHAM |
29/08/1529 August 2015 | APPOINTMENT TERMINATED, DIRECTOR RACHEL BARKANY |
31/07/1531 July 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/05/158 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 5 WINDUS ROAD LONDON N16 6UT UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
23/11/1123 November 2011 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM G19 BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ UNITED KINGDOM |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/06/108 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/07/0910 July 2009 | REGISTERED OFFICE CHANGED ON 10/07/2009 FROM WEST 9, 575-599 MAXTED ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7ED |
22/06/0922 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/11/0722 November 2007 | DIRECTOR RESIGNED |
01/09/071 September 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | NEW DIRECTOR APPOINTED |
29/05/0729 May 2007 | NEW DIRECTOR APPOINTED |
29/05/0729 May 2007 | SECRETARY RESIGNED |
29/05/0729 May 2007 | NEW SECRETARY APPOINTED |
29/05/0729 May 2007 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 5 WINDUS ROAD LONDON N16 6UT |
06/09/066 September 2006 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX |
12/05/0612 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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