SOURCE ADVISORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

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

View Document

06/12/246 December 2024 Director's details changed for Mr Prites Lalloo on 2024-12-01

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-11 with no updates

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 Termination of appointment of Clive Martin Flood as a director on 2024-02-16

View Document

16/02/2416 February 2024 Termination of appointment of Dominic Alex Bartholdi as a director on 2024-02-16

View Document

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

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

15/06/2315 June 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

12/04/2312 April 2023 Satisfaction of charge 058521340004 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 058521340003 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 058521340002 in full

View Document

08/03/238 March 2023 Satisfaction of charge 058521340005 in full

View Document

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

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

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

View Accounts

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

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

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

View Accounts

01/07/211 July 2021 Appointment of Mr Dominic Alex Bartholdi as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Clive Martin Flood as a director on 2021-07-01

View Document

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

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

11/11/2011 November 2020 CESSATION OF THE BUSINESS ADVISORY LIMITED AS A PSC

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNOVATION CONSULTING GROUP LIMITED

View Document

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

View Accounts

15/09/2015 September 2020 CURREXT FROM 29/09/2020 TO 30/09/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

01/06/201 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

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

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058521340005

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058521340004

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058521340003

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PENN

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 5 PORT HILL HERTFORD HERTS SG14 1PJ

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CESSATION OF FORESIGHT VCT PLC AS A PSC

View Document

31/01/1931 January 2019 CESSATION OF JOHN ROBERT PENN AS A PSC

View Document

31/01/1931 January 2019 CESSATION OF JEREMY CHARLES WILLIAM TEAR AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 DIRECTOR APPOINTED MR STEVEN JOHN PHILLIPS

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR LUKE HAMM

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR AMY-LOUISE CROFTON

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY TEAR

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MISS AMY-LOUISE MARY CROFTON

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEALEY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY CHARLES WILLIAM TEAR

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT PENN

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BUSINESS ADVISORY LIMITED

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT VCT PLC

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR DARREL CONNELL

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR RUSSELL GEORGE HEALEY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/07/1618 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES WILLIAM TEAR / 13/07/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PENN / 13/07/2016

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CROFT

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR MANDY WILSON

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROFT

View Document

21/10/1521 October 2015 ADOPT ARTICLES 01/10/2015

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR DARREL JOHN CONNELL

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058521340002

View Document

06/10/156 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/156 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/152 October 2015 14/09/15 STATEMENT OF CAPITAL GBP 80

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 11/09/15 STATEMENT OF CAPITAL GBP 83.00

View Document

10/09/1510 September 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PENN / 07/11/2014

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PENN / 19/06/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES WILLIAM TEAR / 19/06/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/07/1415 July 2014 ADOPT ARTICLES 30/03/2013

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/143 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/06/1328 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

11/07/1211 July 2012 11/07/12 STATEMENT OF CAPITAL GBP 100

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 CHANGE OF NAME 20/04/2012

View Document

02/05/122 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANDY SUSAN ELIZABETH WILSON / 02/08/2010

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CROFT / 02/08/2010

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES CROFT / 02/08/2010

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTS. SG13 7HJ ENGLAND

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTS EN10 7BN

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY SUSAN ELIZABETH WILSON / 20/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TEAR / 09/01/2008

View Document

14/04/0814 April 2008 PREVEXT FROM 30/06/2007 TO 30/09/2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OSC COSEC LIMITED


  • 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