SOURCE ADVISORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/12/246 December 2024 | Appointment of Mr Prites Lalloo as a director on 2024-12-01 |
06/12/246 December 2024 | Director's details changed for Mr Prites Lalloo on 2024-12-01 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
05/11/245 November 2024 | Termination of appointment of Steven John Phillips as a director on 2024-11-05 |
16/02/2416 February 2024 | Termination of appointment of Clive Martin Flood as a director on 2024-02-16 |
16/02/2416 February 2024 | Termination of appointment of Dominic Alex Bartholdi as a director on 2024-02-16 |
01/02/241 February 2024 | Certificate of change of name |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
15/06/2315 June 2023 | Current accounting period extended from 2023-09-30 to 2023-12-31 |
12/04/2312 April 2023 | Satisfaction of charge 058521340004 in full |
12/04/2312 April 2023 | Satisfaction of charge 058521340003 in full |
12/04/2312 April 2023 | Satisfaction of charge 058521340002 in full |
08/03/238 March 2023 | Satisfaction of charge 058521340005 in full |
10/02/2310 February 2023 | Accounts for a small company made up to 2022-09-30 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/02/2211 February 2022 | Accounts for a small company made up to 2021-09-30 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/07/211 July 2021 | Appointment of Mr Dominic Alex Bartholdi as a director on 2021-07-01 |
01/07/211 July 2021 | Appointment of Mr Clive Martin Flood as a director on 2021-07-01 |
30/03/2130 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES |
11/11/2011 November 2020 | CESSATION OF THE BUSINESS ADVISORY LIMITED AS A PSC |
11/11/2011 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNOVATION CONSULTING GROUP LIMITED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/09/2015 September 2020 | CURREXT FROM 29/09/2020 TO 30/09/2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
01/06/201 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
27/04/2027 April 2020 | ALTER ARTICLES 09/03/2020 |
27/04/2027 April 2020 | ARTICLES OF ASSOCIATION |
19/03/2019 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058521340005 |
18/03/2018 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058521340004 |
11/03/2011 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058521340003 |
05/03/205 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN PENN |
06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 5 PORT HILL HERTFORD HERTS SG14 1PJ |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CESSATION OF FORESIGHT VCT PLC AS A PSC |
31/01/1931 January 2019 | CESSATION OF JOHN ROBERT PENN AS A PSC |
31/01/1931 January 2019 | CESSATION OF JEREMY CHARLES WILLIAM TEAR AS A PSC |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/09/1826 September 2018 | DIRECTOR APPOINTED MR STEVEN JOHN PHILLIPS |
26/09/1826 September 2018 | DIRECTOR APPOINTED MR LUKE HAMM |
17/09/1817 September 2018 | APPOINTMENT TERMINATED, DIRECTOR AMY-LOUISE CROFTON |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JEREMY TEAR |
13/10/1713 October 2017 | DIRECTOR APPOINTED MISS AMY-LOUISE MARY CROFTON |
13/10/1713 October 2017 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEALEY |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY CHARLES WILLIAM TEAR |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT PENN |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BUSINESS ADVISORY LIMITED |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT VCT PLC |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/12/1619 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DARREL CONNELL |
19/12/1619 December 2016 | DIRECTOR APPOINTED MR RUSSELL GEORGE HEALEY |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
18/07/1618 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
18/07/1618 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES WILLIAM TEAR / 13/07/2016 |
18/07/1618 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PENN / 13/07/2016 |
29/06/1629 June 2016 | PREVSHO FROM 30/09/2015 TO 29/09/2015 |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY CROFT |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, DIRECTOR MANDY WILSON |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROFT |
21/10/1521 October 2015 | ADOPT ARTICLES 01/10/2015 |
08/10/158 October 2015 | DIRECTOR APPOINTED MR DARREL JOHN CONNELL |
06/10/156 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058521340002 |
06/10/156 October 2015 | RETURN OF PURCHASE OF OWN SHARES |
06/10/156 October 2015 | RETURN OF PURCHASE OF OWN SHARES |
02/10/152 October 2015 | 14/09/15 STATEMENT OF CAPITAL GBP 80 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/09/1525 September 2015 | 11/09/15 STATEMENT OF CAPITAL GBP 83.00 |
10/09/1510 September 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
09/09/159 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PENN / 07/11/2014 |
09/09/159 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PENN / 19/06/2015 |
09/09/159 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES WILLIAM TEAR / 19/06/2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
15/07/1415 July 2014 | ADOPT ARTICLES 30/03/2013 |
11/07/1411 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/07/143 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/06/1328 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
11/07/1211 July 2012 | 11/07/12 STATEMENT OF CAPITAL GBP 100 |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/06/1220 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
02/05/122 May 2012 | CHANGE OF NAME 20/04/2012 |
02/05/122 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY SUSAN ELIZABETH WILSON / 02/08/2010 |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CROFT / 02/08/2010 |
22/06/1122 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES CROFT / 02/08/2010 |
22/06/1122 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
29/09/1029 September 2010 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTS. SG13 7HJ ENGLAND |
12/07/1012 July 2010 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTS EN10 7BN |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY SUSAN ELIZABETH WILSON / 20/06/2010 |
21/06/1021 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
22/06/0922 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
23/07/0823 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TEAR / 09/01/2008 |
14/04/0814 April 2008 | PREVEXT FROM 30/06/2007 TO 30/09/2007 |
02/07/072 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | SECRETARY RESIGNED |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
21/09/0621 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/062 August 2006 | NEW SECRETARY APPOINTED |
02/08/062 August 2006 | REGISTERED OFFICE CHANGED ON 02/08/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
02/08/062 August 2006 | NEW DIRECTOR APPOINTED |
02/08/062 August 2006 | DIRECTOR RESIGNED |
02/08/062 August 2006 | SECRETARY RESIGNED |
20/06/0620 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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