SOURCE CERTAIN OPERATIONS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/08/2421 August 2024 Appointment of Anthony Ward Shields as a director on 2024-06-28

View Document

11/07/2411 July 2024 Cessation of Roger Thomas Young as a person with significant control on 2024-06-28

View Document

11/07/2411 July 2024 Cessation of Longhand Data Limited as a person with significant control on 2024-06-28

View Document

11/07/2411 July 2024 Certificate of change of name

View Document

11/07/2411 July 2024 Notification of Source Certain International Limited as a person with significant control on 2024-06-28

View Document

10/07/2410 July 2024 Appointment of Mr Cameron Jay Scadding as a director on 2024-06-28

View Document

16/05/2416 May 2024 Change of details for Longhand Data Limited as a person with significant control on 2023-11-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

27/03/2427 March 2024 Cessation of Markus Matthias Boner as a person with significant control on 2023-11-27

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Memorandum and Articles of Association

View Document

26/09/2326 September 2023 Resolutions

View Document

16/08/2316 August 2023 Change of details for Dr Markus Matthias Boner as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Change of details for Mr Markus Boner as a person with significant control on 2023-08-15

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/06/202 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 PREVSHO FROM 31/05/2020 TO 29/02/2020

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONGHAND DATA LIMITED

View Document

07/04/207 April 2020 CESSATION OF JAMES THOMAS LEAVESLEY AS A PSC

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 1 WELBURN BUSINESS PARK GREETS HOUSE ROAD WELBURN YORK STAFFORDSHIRE YO60 7EP UNITED KINGDOM

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM RYKNIELD HOUSE ALREWAS BURTON-ON-TRENT STAFFORDSHIRE DE13 7AB UNITED KINGDOM

View Document

04/10/194 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 06/07/19 STATEMENT OF CAPITAL GBP 203234

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

22/08/1822 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 24/05/18 STATEMENT OF CAPITAL GBP 143234

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

23/08/1723 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 SAIL ADDRESS CREATED

View Document

23/03/1623 March 2016 CURREXT FROM 31/12/2015 TO 31/05/2016

View Document

24/08/1524 August 2015 ADOPT ARTICLES 28/07/2015

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARKUS BONER

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED ROGER THOMAS YOUNG

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES LEAVESLEY

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETAR BLIZNAKOV

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/1525 March 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

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