PROJECT SOURCE BIDCO LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Statement of capital on 2025-01-28

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

27/09/2427 September 2024 Termination of appointment of Keelin O'sullivan as a director on 2024-08-30

View Document

05/08/245 August 2024 Resolutions

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

29/07/2429 July 2024 Statement of capital on 2024-07-01

View Document

19/07/2419 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of Graham Mclachlan as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Alex Parker as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Ms Vivienne Sacco as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Ms Keelin O'sullivan as a director on 2024-07-01

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-02 with updates

View Document

20/12/2320 December 2023 Director's details changed for Mr Anthony Rafferty on 2023-12-20

View Document

02/09/232 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-08

View Document

16/03/2316 March 2023 Particulars of variation of rights attached to shares

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Change of share class name or designation

View Document

16/03/2316 March 2023 Particulars of variation of rights attached to shares

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

22/02/2322 February 2023 Particulars of variation of rights attached to shares

View Document

22/02/2322 February 2023 Particulars of variation of rights attached to shares

View Document

21/02/2321 February 2023 Change of share class name or designation

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

03/02/233 February 2023 Appointment of Mbm Secretarial Services Limited as a secretary on 2023-02-03

View Document

03/02/233 February 2023 Registered office address changed from North Cottage Langton Road Langton Green Tunbridge Wells TN3 0BB England to 316a Beulah Hill London SE19 3HF on 2023-02-03

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

07/11/227 November 2022 Registration of charge 137817060002, created on 2022-10-31

View Document

07/11/227 November 2022 Statement of capital on 2022-11-02

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Statement of capital on 2022-11-02

View Document

02/11/222 November 2022

View Document

31/10/2231 October 2022 Registration of charge 137817060001, created on 2022-10-31

View Document

03/12/213 December 2021 Incorporation

View Document


More Company Information