TRUSTED SOURCES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

24/12/2424 December 2024 Memorandum and Articles of Association

View Document

24/12/2424 December 2024 Resolutions

View Document

20/12/2420 December 2024 Registration of charge 057328050001, created on 2024-12-18

View Document

24/08/2424 August 2024 Amended accounts for a dormant company made up to 2023-12-31

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/03/2421 March 2024 Register inspection address has been changed to Anchor House the Maltings Silvestor Street Hull Kingston upon Hull HU1 3HD

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

02/12/222 December 2022 Appointment of Mr Robert James Hooper as a secretary on 2022-11-22

View Document

13/09/2213 September 2022 Appointment of Mr Michael Thomas Danson as a director on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Prashant Shah as a secretary on 2022-08-31

View Document

13/09/2213 September 2022 Registered office address changed from 20 st Dunstan's Hill Room 504 London EC3R 8HL England to John Carpenter House John Carpenter Street London EC4Y 0AN on 2022-09-13

View Document

13/09/2213 September 2022 Appointment of Mr Graham Charles Lilley as a director on 2022-08-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MATHER

View Document

08/11/178 November 2017 SECRETARY APPOINTED MR PRASHANT SHAH

View Document

19/07/1719 July 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, SECRETARY WENDY-JANE MULLETT

View Document

09/03/179 March 2017 SECRETARY APPOINTED MR NICHOLAS MATHER

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 9 ORANGE STREET LONDON WC2H 7EA

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/05/167 May 2016 DIRECTOR APPOINTED MR STEPHEN O'SULLIVAN

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MOODY

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MS WENDY-JANE MULLETT

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD GRANVILLE / 15/09/2011

View Document

20/03/1220 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 48 CHARLOTTE STREET LONDON W1T 2NS

View Document

23/03/1123 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SECRETARY APPOINTED MR CHRISTOPHER MOODY

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MATHER

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MATHER / 07/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRANVILLE / 07/03/2010

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM PROSPECT HOUSE, HINDON LANE TISBURY WILTS SP3 6QQ

View Document

02/04/092 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 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