SOURCE SHAPER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

21/11/2421 November 2024 Registration of charge 078537420001, created on 2024-11-15

View Document

10/06/2410 June 2024 Memorandum and Articles of Association

View Document

10/06/2410 June 2024 Change of share class name or designation

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Particulars of variation of rights attached to shares

View Document

05/06/245 June 2024 Registered office address changed from Unit 4 Basepoint Andersons Road Southampton SO14 5FE England to Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 2024-06-05

View Document

05/06/245 June 2024 Termination of appointment of Alexander John Bartlett as a director on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Robert Martin Wilde as a director on 2024-05-31

View Document

05/06/245 June 2024 Cessation of Alexander John Bartlett as a person with significant control on 2024-05-31

View Document

05/06/245 June 2024 Cessation of Quake Ventures Llp as a person with significant control on 2024-05-31

View Document

05/06/245 June 2024 Notification of Ciphr Group Limited as a person with significant control on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Mr Sion David Lewis as a director on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Mr Raymond Phillip Berry as a director on 2024-05-31

View Document

05/06/245 June 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

29/05/2429 May 2024 Appointment of Mr Robert Martin Wilde as a director on 2024-05-29

View Document

02/05/242 May 2024 Termination of appointment of Robert Martin Wilde as a director on 2021-07-13

View Document

02/05/242 May 2024 Appointment of Mr Robert Martin Wilde as a director on 2021-04-01

View Document

03/04/243 April 2024 Change of details for Mr Alexander John Bartlett as a person with significant control on 2021-04-01

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/07/2312 July 2023 Registered office address changed from 34 Melrose Road Southampton SO15 7PA England to Unit 4 Basepoint Andersons Road Southampton SO14 5FE on 2023-07-12

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Particulars of variation of rights attached to shares

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Change of share class name or designation

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/12/2213 December 2022 Notification of Quake Ventures Llp as a person with significant control on 2022-10-13

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/02/2110 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/07/1923 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

21/06/1821 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 12 CLAREMONT CRESCENT SOUTHAMPTON SO15 4GS

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/12/1418 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/01/1311 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

21/11/1121 November 2011 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