THESOURCINGSOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewRegistered office address changed from 5 South Parade Oxford OX2 7JL England to No.1 Business Centre 1-11 Alvin Street Gloucester GL1 3EJ on 2025-09-19

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

20/09/2320 September 2023 Director's details changed for Changlei Sun on 2023-09-14

View Document

20/09/2320 September 2023 Change of details for Fei Gao as a person with significant control on 2023-09-14

View Document

20/09/2320 September 2023 Director's details changed for Mrs Fei Gao on 2023-09-14

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED CHANGLEI SUN

View Document

18/04/2018 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / FEI GAO / 20/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FEI GAO / 20/12/2019

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEI GAO

View Document

05/08/195 August 2019 CESSATION OF CHANGLEI SUN AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHANGLEI SUN

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANGLEI SUN / 21/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHANGLEI SUN / 21/11/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANGLEI SUN / 21/09/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

28/07/1728 July 2017 CESSATION OF JULIAN MARK NORCLIFFE AS A PSC

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MRS FEI GAO

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR FEI GAO

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 17 GLYME CLOSE WOODSTOCK OXFORDSHIRE OX20 1LB

View Document

24/07/1724 July 2017 Registered office address changed from , 17 Glyme Close, Woodstock, Oxfordshire, OX20 1LB to 5 South Parade Oxford OX2 7JL on 2017-07-24

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN NORCLIFFE

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MS FEI GAO

View Document

07/08/157 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

07/08/157 August 2015 Registered office address changed from , J M Norcliffe 38 st Andrews Gardens, Shepherdswell, Dover, Kent, CT15 7LP to 5 South Parade Oxford OX2 7JL on 2015-08-07

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM J M NORCLIFFE 38 ST ANDREWS GARDENS SHEPHERDSWELL DOVER KENT CT15 7LP

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK NORCLIFFE / 14/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANGLEI SUN / 14/07/2010

View Document

14/07/0914 July 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