SOURCE (EC) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

12/03/2412 March 2024 Appointment of Mr Ian George Kendall as a director on 2024-03-01

View Document

12/03/2412 March 2024 Termination of appointment of Kath Lowe as a secretary on 2024-03-01

View Document

12/03/2412 March 2024 Change of details for Agk World-Wide Logistics Limited as a person with significant control on 2023-02-13

View Document

12/03/2412 March 2024 Previous accounting period extended from 2023-10-31 to 2024-02-28

View Document

12/03/2412 March 2024 Registered office address changed from No 2 the Estate Yard Eridge Road Eridge Green Tunbridge Wells TN3 9JR England to Vision House Hamilton Way Mansfield Nottinghamshire NG18 5BU on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Tony Jones as a secretary on 2024-03-01

View Document

12/03/2412 March 2024 Appointment of Mr Gary Adrian Tomlin as a director on 2024-03-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/03/231 March 2023 Satisfaction of charge 2 in full

View Document

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

View Accounts

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/06/201 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/02/202 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN JANE LOWE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/08/1921 August 2019 SECRETARY'S CHANGE OF PARTICULARS / KATH LOWE / 21/08/2019

View Document

21/08/1921 August 2019 SECRETARY'S CHANGE OF PARTICULARS / KATH LOWE / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KEVIN LOWE / 21/08/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

19/02/1819 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 4 SUSSEX MEWS TUNBRIDGE WELLS TN2 5QJ ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM LONSDALE HOUSE 7-9 LONSDALE GARDENS TUNBRIDGE WELLS KENT TH1 1YU

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/06/146 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/06/1310 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KEVIN LOWE / 21/05/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM RISBOROUGH HOUSE 38-40 SYCAMORE ROAD AMERSHAM BUCKS HP6 5DZ

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

16/11/0716 November 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS; AMEND

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: ERIDGE PARK TUNBRIDGE WELLS KENT TN3 9JT

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 AUDITOR'S RESIGNATION

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: 4-5 SANDPIT ROAD DARTFORD KENT DA1 5BU

View Document

03/08/953 August 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9515 March 1995 882R CAP/SET 363S

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

02/08/942 August 1994 RETURN MADE UP TO 21/05/94; CHANGE OF MEMBERS

View Document

02/08/942 August 1994

View Document

02/08/942 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9430 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

02/03/932 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/10

View Document

21/09/9221 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM: UNIT 3,ABERDEEN HOUSE 22 HIGHBURY GROVE ISLINGTON LONDON N5

View Document

19/02/9219 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/09/9116 September 1991 REGISTERED OFFICE CHANGED ON 16/09/91 FROM: 60 AUCKLAND ROAD TUNBRIDGE WELLS KENT TN1 2HS

View Document

11/06/9111 June 1991

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

21/05/9121 May 1991 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