SOURCE MODELS (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
06/03/256 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

14/11/2314 November 2023 Change of details for Ms Paula Jane Evans as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Mr David Neil Gibbs as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Mr Glynn Owen Evans as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from Sovereign House 35 Laidlaw Close Talbot Village Poole Dorset BH12 5EW to C/O Bulpitt Crocker Taxation Limited Tayfield House 38 Poole Road Bournemouth BH4 9DW on 2023-11-14

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1418 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE EVANS / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN OWEN EVANS / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL GIBBS / 04/03/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 4 TRINITY, 161 OLD CHRISTCHURCH ROAD, BOURNEMOUTH DORSET BH1 1JU

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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