SOURCE ONE ENVIRONMENTAL LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved following liquidation

View Document

09/05/239 May 2023 Final Gazette dissolved following liquidation

View Document

09/02/239 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/12/228 December 2022 Removal of liquidator by court order

View Document

14/10/2114 October 2021 Registered office address changed from Bdo Llp Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-14

View Document

05/08/215 August 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMS / 11/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMS / 11/03/2020

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

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

View Accounts

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / FLEXSEAL COUPLINGS LIMITED / 06/04/2016

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR GLENN CARTLEDGE

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR TONY LEYLAND

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CREAN

View Document

14/04/1414 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CREAN / 14/04/2014

View Document

02/01/142 January 2014 COMPANY NAME CHANGED FERNCO ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 02/01/14

View Document

02/01/142 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY LEYLAND / 17/03/2010

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED CHRISTOPHER COOPER

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED JONATHAN CREAN

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: LABYRINTH HOUSE 43-45 MIDDLE HILLGATE STOCKPORT CHESHIRE SK1 3DG

View Document

21/01/0821 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

14/03/0714 March 2007 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