SOURCE VISUALISATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

17/06/2417 June 2024 Cessation of Michelle Esther Shirley Cookson as a person with significant control on 2024-06-14

View Document

17/06/2417 June 2024 Change of details for Mr Stuart Ross Cookson as a person with significant control on 2024-06-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

04/10/214 October 2021 Secretary's details changed for Mrs Michelle Esther Shirley Cookson on 2020-03-16

View Document

01/10/211 October 2021 Change of details for Mr Stuart Ross Cookson as a person with significant control on 2020-03-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/01/216 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

20/05/2020 May 2020 SAIL ADDRESS CHANGED FROM: 4 SHANNON DRIVE OUTLANE HUDDERSFIELD WEST YORKSHIRE HD3 3UL UNITED KINGDOM

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 3 3 THE OLD QUARRY SCAPEGOAT HILL HUDDERSFIELD HD7 4DW ENGLAND

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 4 SHANNON DRIVE OUTLANE HUDDERSFIELD HD3 3UL

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROSS COOKSON / 16/03/2020

View Document

11/11/1911 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

04/09/184 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

21/09/1721 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ESTHER SHIRLEY COOKSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/08/132 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ESTHER SHIRLEY COOKSON / 17/05/2013

View Document

02/08/132 August 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROSS COOKSON / 17/05/2013

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 8 GREENFIELD AVENUE OAKES HUDDERSFIELD WEST YORKSHIRE HD3 4FT UNITED KINGDOM

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

11/06/1211 June 2012 SAIL ADDRESS CREATED

View Document

17/05/1117 May 2011 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