SOURCE ASSIST LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-07-31

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

16/07/2316 July 2023 Micro company accounts made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/08/1911 August 2019 REGISTERED OFFICE CHANGED ON 11/08/2019 FROM 326 GREENWAY ROAD RUMNEY CARDIFF CF3 1QR UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CESSATION OF DAENA MULLINS AS A PSC

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR LEE PARKER

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLA MULLINS

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE PARKER

View Document

11/07/1911 July 2019 CESSATION OF NICHOLA JANE MULLINS AS A PSC

View Document

11/07/1911 July 2019 CESSATION OF KARIS MULLINS AS A PSC

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY DAENA MULLINS

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR KARIS MULLINS

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

10/07/1810 July 2018 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