TICKETSOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Termination of appointment of Alexander Mclauchlan as a director on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Mrs Emma Baudinette as a director on 2023-10-01

View Document

02/10/232 October 2023 Appointment of Mrs Emma Baudinette as a secretary on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Gavin Lindsay Davidson as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Gavin Lindsay Davidson as a secretary on 2023-09-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Alexander Mclauchlan on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Simon James Wilsher on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Gavin Lindsay Davidson on 2023-08-30

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/09/2225 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/09/2020 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM STANGATE HOUSE GROUND FLOOR, UNIT 3 STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 2AA

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM DRAKE HOUSE PLYMOUTH ROAD PENARTH VALE OF GLAMORGAN CF64 3TP WALES

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR GAVIN LINDSAY DAVIDSON

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR ALEXANDER MCLAUCHLAN

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WILSHER / 13/02/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN LINDSAY DAVIDSON / 13/02/2010

View Document

21/04/1021 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

28/12/0928 December 2009 REGISTERED OFFICE CHANGED ON 28/12/2009 FROM 1 HEATH HALT COURT CARDIFF CF23 5QA

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: DRAKE HOUSE PLYMOUTH ROAD PENARTH CF64 3TP

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/049 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

13/02/0413 February 2004 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