SOURCE ADVISORS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Appointment of Mr Pritesh Lalloo as a director on 2024-12-01

View Document

05/11/245 November 2024 Termination of appointment of Steven John Phillips as a director on 2024-11-05

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

01/02/241 February 2024 Certificate of change of name

View Document

13/06/2313 June 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

23/05/2323 May 2023 Sub-division of shares on 2023-05-03

View Document

23/05/2323 May 2023 Change of share class name or designation

View Document

23/05/2323 May 2023 Resolutions

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

12/04/2312 April 2023 Satisfaction of charge 124425410001 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 124425410002 in full

View Document

12/04/2312 April 2023 Cessation of Foresight Enterprise Vct Plc as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Cessation of Foresight Vct Plc as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Notification of a person with significant control statement

View Document

06/04/236 April 2023 Termination of appointment of David John Miles as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Anthony Christopher John Solway as a director on 2023-03-31

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

08/03/238 March 2023 Satisfaction of charge 124425410003 in full

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

10/02/2310 February 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

11/02/2211 February 2022 Accounts for a small company made up to 2021-09-30

View Document

31/01/2231 January 2022 Appointment of Mr David John Miles as a director on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Amy-Louise Mary Crofton as a director on 2022-01-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ADOPT ARTICLES 09/03/2020

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT 4 VCT PLC

View Document

19/03/2019 March 2020 CESSATION OF LUKE GIUILIO HAMM AS A PSC

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124425410003

View Document

19/03/2019 March 2020 CESSATION OF STEVEN JOHN PHILLIPS AS A PSC

View Document

19/03/2019 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 484345.54

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT VCT PLC

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MS AMY-LOUISE MARY CROFTON

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124425410002

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED ANTHONY CHRISTOPHER JOHN SOLWAY

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124425410001

View Document

13/02/2013 February 2020 CURRSHO FROM 28/02/2021 TO 30/09/2020

View Document

04/02/204 February 2020 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