SOURCE OFFSHORE PROJECTS LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

21/09/2221 September 2022 Secretary's details changed for Adaptive Reliable Management Limited on 2022-07-12

View Document

20/09/2220 September 2022 Registered office address changed from 19 C/O Arm the Hundred Romsey Hampshire SO51 8GD United Kingdom to Suite a, 1st Floor, 132 Winchester Road Chandler's Ford Eastleigh SO53 2DS on 2022-09-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GOWERS

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT WADDINGTON

View Document

08/01/208 January 2020 CESSATION OF ROBERT WADDINGTON AS A PSC

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

08/01/208 January 2020 CESSATION OF BEN GOWERS AS A PSC

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

19/10/1819 October 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 CESSATION OF ANDREW RICHARD PRIOR AS A PSC

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRIOR

View Document

20/09/1820 September 2018 CORPORATE SECRETARY APPOINTED ADAPTIVE RELIABLE MANAGEMENT LIMITED

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN GOWERS

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WADDINGTON

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MS CATHRYN JOANNE HOOPER / 01/09/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PRIOR

View Document

05/09/185 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 100

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR ANDREW RICHARD PRIOR

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR BENJAMIN GOWERS

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR ROBERT WADDINGTON

View Document

02/07/182 July 2018 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