SAP SOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Director's details changed for Catherine O'donovan Lynch on 2025-01-24

View Document

24/01/2524 January 2025 Change of details for Mrs Catherine Ellen O'donovan Lynch Lynch as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

24/01/2524 January 2025 Director's details changed for Catherine O'donovan Lynch on 2025-01-24

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Notification of Catherine Ellen O'donovan Lynch Lynch as a person with significant control on 2020-01-03

View Document

28/07/2128 July 2021 Withdrawal of a person with significant control statement on 2021-07-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL LYNCH

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARI LYNCH

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 3RD FLOOR, 4 THE EXCHANGE BRENT CROSS GARDENS LONDON NW4 3RJ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 NOTIFICATION OF PSC STATEMENT ON 01/10/2018

View Document

18/10/1818 October 2018 CESSATION OF DANIEL CHARLES LYNCH AS A PSC

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR JACK LYNCH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 DIRECTOR APPOINTED MISS MARI ANNE LYNCH

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

20/03/1520 March 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 3RD FLOOR MARLBOROUGH HOUSE LONDON NW3 6LB

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 09/06/14 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR DANIEL CHARLES LYNCH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LYNCH

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK LYNCH / 17/06/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE O'DONOVAN LYNCH / 17/06/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK LYNCH / 17/06/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LYNCH / 17/06/2011

View Document

14/01/1114 January 2011 12/11/10 STATEMENT OF CAPITAL GBP 3

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED ALEXANDRA LYNCH

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED JACK LYNCH

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED CATHERINE O'DONOVAN LYNCH

View Document

13/01/1113 January 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/11/1012 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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