SOURCE MANAGED SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Statement of affairs |
| 09/09/259 September 2025 | Liquidators' statement of receipts and payments to 2025-08-30 |
| 18/10/2418 October 2024 | Liquidators' statement of receipts and payments to 2024-08-30 |
| 15/09/2315 September 2023 | Resolutions |
| 15/09/2315 September 2023 | Appointment of a voluntary liquidator |
| 15/09/2315 September 2023 | Resolutions |
| 15/09/2315 September 2023 | Declaration of solvency |
| 15/09/2315 September 2023 | Registered office address changed from The Manor House Norwood Hill Road Charlwood Horley Surrey RH6 0ED England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-09-15 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-05 with updates |
| 19/04/2319 April 2023 | Change of details for Mr Fenton Gerard Howitt Bard as a person with significant control on 2023-03-31 |
| 19/04/2319 April 2023 | Change of details for Mrs Madeline Joanna Bard as a person with significant control on 2023-03-31 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 07/03/237 March 2023 | Registered office address changed from Unit 3 Foxboro Business Park St Anne's Boulevard Redhill Surrey RH1 1AX to The Manor House Norwood Hill Road Charlwood Horley Surrey RH6 0ED on 2023-03-07 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-05 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 13/06/1613 June 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/03/1621 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072126300003 |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/08/154 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072126300003 |
| 27/05/1527 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM THE MANOR HOUSE NORWOOD HILL ROAD CHARLWOOD HORLEY SURREY RH6 0ED |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/05/1412 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/05/1229 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 01/05/121 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
| 01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELINE JOANNA BARD / 01/01/2012 |
| 01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR FENTON GERARD HOWITT BARD / 01/01/2012 |
| 08/02/128 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 04/01/124 January 2012 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM THE BARN @ 1 MOUNT COTTAGES IFIELD WOOD RUSPER CRAWLEY WEST SUSSEX RH11 0LH ENGLAND |
| 11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/04/118 April 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
| 06/04/116 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
| 25/05/1025 May 2010 | 01/05/10 STATEMENT OF CAPITAL GBP 52 |
| 06/04/106 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOURCE MANAGED SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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