SOURCE MEDICAL LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/06/2414 June 2024 Registered office address changed from 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England to 5th Floor, R+ Building, 2 Blagrave Street Reading RG1 1AZ on 2024-06-14

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

07/04/247 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

07/04/247 April 2024

View Document

07/04/247 April 2024

View Document

07/04/247 April 2024

View Document

26/03/2426 March 2024 Termination of appointment of Neil Thomas Hardiker as a director on 2024-02-10

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2022-06-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

22/02/2322 February 2023 Appointment of Mr Neil Thomas Hardiker as a director on 2023-02-13

View Document

22/02/2322 February 2023 Termination of appointment of Karin Lea Roberts as a director on 2023-02-13

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

01/03/221 March 2022 Appointment of Mrs Karin Lea Roberts as a director on 2022-03-01

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / DDRAIG GOCH HOLDINGS LTD / 14/04/2019

View Document

13/02/1913 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR KEVIN PRITCHARD

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALNOOR RAJANI

View Document

26/01/1826 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR ALNOOR RAJANI

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR VANDA O'ROURKE

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR DAVISON

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PARFITT

View Document

20/11/1520 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 ADOPT ARTICLES 02/07/2015

View Document

03/08/153 August 2015 02/07/15 STATEMENT OF CAPITAL GBP 200

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MRS VANDA JANE O'ROURKE

View Document

08/07/158 July 2015 PREVSHO FROM 31/10/2015 TO 30/06/2015

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM TEMPUS COURT BELLFIELD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HA

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR DAVID JOHN PARFITT

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR TREVOR STANLEY DAVISON

View Document

01/07/151 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/151 July 2015 COMPANY NAME CHANGED BCAS MEDICAL SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/15

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

20/06/1520 June 2015 CHANGE OF NAME 10/06/2015

View Document

03/11/143 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

22/10/1322 October 2013 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