FIRSTSOURCE SOLUTIONS UK LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

13/01/2513 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Registered office address changed from Space One 1 Beadon Road London W6 0EA to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2024-11-06

View Document

16/07/2416 July 2024 Particulars of variation of rights attached to shares

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Appointment of Mr Ritesh Mohan Idnani as a director on 2023-09-01

View Document

25/09/2325 September 2023 Termination of appointment of Vipul Khanna as a director on 2023-08-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

17/05/2317 May 2023 Appointment of Mr Utsav Parekh as a director on 2023-04-06

View Document

26/04/2326 April 2023 Termination of appointment of Anjani Kumar Agrawal as a director on 2023-04-06

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Appointment of Mr Anjani Kumar Agrawal as a director on 2022-05-05

View Document

20/10/2220 October 2022 Appointment of Mr Rajiv Kumar Naranjandass Malhotra as a director on 2022-05-03

View Document

20/10/2220 October 2022 Termination of appointment of Sanjay Ponappa as a director on 2022-05-03

View Document

20/10/2220 October 2022 Termination of appointment of Charles Richard Vernon Stagg as a director on 2022-05-05

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Termination of appointment of Siddharth Parashar as a director on 2021-11-26

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR GAVIN JOHN SNELL

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HOOPER

View Document

29/12/1429 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN REGAN

View Document

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MRS STEPHANIE ANNE WILSON

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR ROBERT SIMON ROME

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 07/05/02 STATEMENT OF CAPITAL GBP 2784672

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN CANNING

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/06/128 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED IAIN JAMES REGAN

View Document

06/06/126 June 2012 DIRECTOR APPOINTED SEAN CANNING

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VALLANCE

View Document

03/01/123 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR MARK CHRISTOPHER HOOPER

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR RAJESH SUBRAMANIAM

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR CARLYLE SALDANHA

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/08/1118 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/06/1110 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR CARLYLE SALDANHA

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANANDA MUKERJI

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR ROBERT SIMON ROME

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANANDA MUKERJI / 01/04/2010

View Document

14/07/1014 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 01/04/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MATTHEW VALLANCE / 01/04/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MILLER SMITH / 01/04/2010

View Document

16/02/1016 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED CHARLES MILLER SMITH

View Document

20/06/0820 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: G OFFICE CHANGED 28/12/07 26-28 HAMMERSMITH GROVE HAMMERSMITH LONDON W6 7BA

View Document

28/12/0728 December 2007

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0714 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED ICICI ONESOURCE LTD CERTIFICATE ISSUED ON 28/11/06

View Document

21/11/0621 November 2006 AUDITOR'S RESIGNATION

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 AUDITOR'S RESIGNATION

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 COMPANY NAME CHANGED CUSTOMERASSET LIMITED CERTIFICATE ISSUED ON 12/08/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: G OFFICE CHANGED 02/07/02 1ST FLOOR 53 SHEEN LANE LONDON SW14 8AB

View Document

17/06/0217 June 2002 � NC 1000000/3500000 16/0

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

06/07/016 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0118 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 COMPANY NAME CHANGED CUSTOMERASSET.COM LIMITED CERTIFICATE ISSUED ON 10/04/01

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: G OFFICE CHANGED 02/06/00 1ST FLOOR 53 SHEEN LANE LONDON SW14 8AB

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: G OFFICE CHANGED 25/05/00 SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000

View Document

23/05/0023 May 2000 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