SOURCE KINETIC LTD.

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

26/01/2226 January 2022 Application to strike the company off the register

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-16 with no updates

View Document

31/01/2131 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS MATTHEW BARRACLOUGH / 19/01/2021

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 9 ROSSENDALE ROAD BURNLEY BB11 5DQ ENGLAND

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR SAMUEL ANTHONY BRADLEY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS MATTHEW BARRACLOUGH / 10/08/2019

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

01/06/191 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE JAMES FROST / 16/05/2019

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR LEWIS MATTHEW BARRACLOUGH

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOE JAMES FROST / 16/04/2019

View Document

03/04/193 April 2019 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