SOURCE PERSONNEL HOLDINGS LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

16/10/2316 October 2023 Application to strike the company off the register

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Director's details changed for Annika De Friend on 2023-02-13

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Director's details changed for Annika De Friend on 2022-02-08

View Document

08/02/228 February 2022 Change of details for We are Source Limited as a person with significant control on 2022-02-08

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH JAMES

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA

View Document

05/09/195 September 2019 SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR, THE FORUM BARNFIELD ROAD EXETER DEVON EX1 1QR ENGLAND

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANNIKA DE FRIEND / 20/03/2019

View Document

25/02/1925 February 2019 SAIL ADDRESS CREATED

View Document

25/02/1925 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

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

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 CESSATION OF ANNIKA DE FRIEND AS A PSC

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WE ARE SOURCE LIMITED

View Document

23/02/1823 February 2018 CESSATION OF JONATHAN WILLIAM LINDON AS A PSC

View Document

23/02/1823 February 2018 CESSATION OF ANNIKA DE FRIEND AS A PSC

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN DICKINSON

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLE PLINSTON

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAMES / 28/03/2017

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LINDON

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DEAN / 01/12/2016

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1629 June 2016 13/06/16 STATEMENT OF CAPITAL GBP 1201705.02

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY FLEMING

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MRS NICOLE TU PLINSTON

View Document

30/03/1630 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR APPOINTED SARAH DEAN

View Document

02/03/162 March 2016 28/01/16 STATEMENT OF CAPITAL GBP 1502015.3

View Document

27/08/1527 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1517 March 2015 04/02/15 STATEMENT OF CAPITAL GBP 1501950.03

View Document

12/03/1512 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 25/06/14 STATEMENT OF CAPITAL GBP 1501950.03

View Document

12/03/1412 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 03/10/13 STATEMENT OF CAPITAL GBP 1501940.03

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MS BEVERLEY FLEMING

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR ALAN DICKINSON

View Document

23/01/1323 January 2013 ADOPT ARTICLES 15/01/2013

View Document

23/01/1323 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 1501910.03

View Document

14/01/1314 January 2013 SOLVENCY STATEMENT DATED 14/01/13

View Document

14/01/1314 January 2013 REDUCE ISSUED CAPITAL 14/01/2013

View Document

14/01/1314 January 2013 14/01/13 STATEMENT OF CAPITAL GBP 1201520.02

View Document

14/01/1314 January 2013 STATEMENT BY DIRECTORS

View Document

21/06/1221 June 2012 03/05/12 STATEMENT OF CAPITAL GBP 2001600.02

View Document

17/05/1217 May 2012 ADOPT ARTICLES 04/05/2012

View Document

14/05/1214 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/05/1214 May 2012 SUB-DIVISION 03/05/12

View Document

14/05/1214 May 2012 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

14/05/1214 May 2012 SUBDIVIDED SHARES 03/05/2012

View Document

14/05/1214 May 2012 ADOPT ARTICLES 03/05/2012

View Document

23/04/1223 April 2012 23/02/12 STATEMENT OF CAPITAL GBP 2

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED JONATHAN LINDON

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED ANNIKA DE FRIEND

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

23/02/1223 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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