COMPONENTSOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

04/03/254 March 2025 Satisfaction of charge 1 in full

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/06/2428 June 2024 Full accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Accounts for a small company made up to 2022-10-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Accounts for a small company made up to 2020-10-31

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

15/08/1815 August 2018 SOLVENCY STATEMENT DATED 14/08/18

View Document

15/08/1815 August 2018 STATEMENT BY DIRECTORS

View Document

15/08/1815 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 145023

View Document

15/08/1815 August 2018 CANCELLATION OF SHARE PREMIUM ACCOUNT 14/08/2018

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 2 NEW CENTURY PLACE EAST STREET READING RG1 4ET

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBINSON / 12/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD DAVID JAMES KELLY / 12/09/2016

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

27/01/1627 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 2 2 NEW CENTURY PLACE EAST STREET READING RG1 4ET ENGLAND

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 30 GREYFRIARS ROAD READING BERKSHIRE RG1 1PE

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FARNWORTH / 27/04/2015

View Document

28/01/1528 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

24/02/1424 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

31/01/1331 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

27/01/1227 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD DAVID JAMES KELLY / 04/02/2011

View Document

04/02/114 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL KLINGER / 28/09/2010

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FARNWORTH / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD DAVID JAMES KELLY / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBINSON / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FARNWORTH / 14/10/2008

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/09/0014 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 23 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HH

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/07/9914 July 1999 NC INC ALREADY ADJUSTED 02/07/99

View Document

14/07/9914 July 1999 ADOPT MEM AND ARTS 02/07/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/03/9817 March 1998 COMPANY NAME CHANGED COMPONENTWARE LIMITED CERTIFICATE ISSUED ON 18/03/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/10/95

View Document

16/05/9716 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/04/97

View Document

16/05/9716 May 1997 NC INC ALREADY ADJUSTED 09/05/97

View Document

16/05/9716 May 1997 CONVERSION OF SHARES 09/05/97

View Document

16/05/9716 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/10/95

View Document

16/05/9716 May 1997 ADOPT MEM AND ARTS 09/05/97

View Document

16/05/9716 May 1997 CONVE 09/05/97

View Document

16/05/9716 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/97

View Document

16/05/9716 May 1997 £ NC 100000/115062 09/05

View Document

11/02/9711 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: THE LAWN SHERFIELD HALL READING ROAD SHERFIELD ON LODDON HAMPSHIRE RG27 0JG

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/10

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: BASSETT HOUSE 5 SOUTHWELL PARK ROAD CAMBERLEY SURREY,GU15 1PU

View Document

09/11/959 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 COMPANY NAME CHANGED KUDOS SOFTWARE LIMITED CERTIFICATE ISSUED ON 13/01/95

View Document

07/02/947 February 1994 SECRETARY RESIGNED

View Document

25/01/9425 January 1994 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