CHERRYSOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-07-31 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/12/246 December 2024 Purchase of own shares.

View Document

05/12/245 December 2024 Cancellation of shares. Statement of capital on 2024-10-24

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/08/243 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

30/05/2430 May 2024 Registered office address changed from 4 Hunters Way Llay Wrexham Clwyd LL12 0RE to Unit 7 Pinfold Lane Llay Industrial Estate Llay Wrexham LL12 0PX on 2024-05-30

View Document

30/05/2430 May 2024 Secretary's details changed for Mr Andrew Douglas Day on 2024-05-30

View Document

05/02/245 February 2024 Purchase of own shares.

View Document

20/01/2420 January 2024 Particulars of variation of rights attached to shares

View Document

20/01/2420 January 2024 Memorandum and Articles of Association

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Change of share class name or designation

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

12/01/2412 January 2024 Cancellation of shares. Statement of capital on 2023-10-24

View Document

10/01/2410 January 2024 Change of details for Mr Andrew Douglas Day as a person with significant control on 2023-10-24

View Document

10/01/2410 January 2024 Termination of appointment of Jatinderpal Singh Liddar as a director on 2023-10-24

View Document

10/01/2410 January 2024 Termination of appointment of Balbir Kaur Liddar as a director on 2023-10-24

View Document

10/01/2410 January 2024 Termination of appointment of Balbir Singh Liddar as a director on 2023-10-24

View Document

10/01/2410 January 2024 Cessation of Balbir Singh Liddar as a person with significant control on 2023-10-24

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

22/09/1722 September 2017 22/09/17 STATEMENT OF CAPITAL GBP 200

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MRS BALBIR KAUR LIDDAR

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR JATINDERPAL SINGH LIDDAR

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

02/06/172 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 100

View Document

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

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 SAIL ADDRESS CREATED

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DOUGLAS DAY / 01/08/2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 3 GREYTHORN CLOSE GRESFORD WREXHAM CLWYD LL12 8HS UNITED KINGDOM

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DOUGLAS DAY / 01/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/08/0911 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0911 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 3 GREYTHORN CLOSE GRESFORD WREXHAM CLWYD LL12 8HS UNITED KINGDOM

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 14 ROTHER VIEW BURWASH EAST SUSSEX TN19 7BN

View Document

21/08/0821 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 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