SOURCE 2 SAVE LTD

Company Documents

DateDescription
28/05/2328 May 2023 Final Gazette dissolved following liquidation

View Document

28/05/2328 May 2023 Final Gazette dissolved following liquidation

View Document

28/02/2328 February 2023 Return of final meeting in a members' voluntary winding up

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Appointment of a voluntary liquidator

View Document

15/11/2215 November 2022 Registered office address changed from 21 the Glade Escrick York YO19 6JH to The Chapel Bridge Street Driffield YO25 6DA on 2022-11-15

View Document

15/11/2215 November 2022 Declaration of solvency

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WHITAKER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 13 GEORGE STREET BRIDLINGTON NORTH HUMBERSIDE YO15 3PN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED KEVIN WHITAKER

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/08/1310 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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