F SOURCE LIMITED
Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Compulsory strike-off action has been suspended |
24/05/2524 May 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
07/03/257 March 2025 | |
07/03/257 March 2025 | Registered office address changed to PO Box 4385, 08957250 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-07 |
07/03/257 March 2025 | |
19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
17/11/2417 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/07/2431 July 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been suspended |
13/03/2413 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
13/03/2413 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
08/11/238 November 2023 | Confirmation statement made on 2023-03-25 with no updates |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
01/04/231 April 2023 | Confirmation statement made on 2022-03-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/10/2221 October 2022 | Compulsory strike-off action has been suspended |
21/10/2221 October 2022 | Compulsory strike-off action has been suspended |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/04/208 April 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
07/04/207 April 2020 | FIRST GAZETTE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/17 UNAUDITED ABRIDGED |
17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
17/12/1917 December 2019 | 31/03/18 UNAUDITED ABRIDGED |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 7 FAIRFORD ROAD READING BERKSHIRE RG31 6PY |
14/12/1914 December 2019 | DISS40 (DISS40(SOAD)) |
13/12/1913 December 2019 | Annual accounts small company total exemption made up to 31 March 2015 |
13/12/1913 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONGLIN LIU |
13/12/1913 December 2019 | Annual accounts small company total exemption made up to 31 March 2016 |
11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/07/1524 July 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/07/1521 July 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/06/1411 June 2014 | DIRECTOR APPOINTED MS RONGLIN LIU |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON POON |
25/03/1425 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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