SOURCED COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Second filing for the appointment of Mr Mark Philip Greenslade as a director |
07/05/257 May 2025 | Change of details for Mr Mark Philip Greenslade as a person with significant control on 2017-05-07 |
07/05/257 May 2025 | Change of details for Mrs Dyane Frances Greenslade as a person with significant control on 2017-05-07 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
24/01/2524 January 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/03/2122 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
17/01/2017 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | PREVSHO FROM 31/08/2019 TO 31/05/2019 |
31/05/1931 May 2019 | CURREXT FROM 31/05/2019 TO 31/08/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
16/01/1916 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL RH1 6RW ENGLAND |
20/04/1820 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068981290004 |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/05/1611 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE FRANCES GREENSLADE / 07/05/2016 |
25/04/1625 April 2016 | Appointment of Mr Mark Greenslade as a director on 2016-04-14 |
25/04/1625 April 2016 | DIRECTOR APPOINTED MR MARK GREENSLADE |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 98 HIGH STREET WOOTTON BRIDGE RYDE ISLE OF WIGHT PO33 4PR ENGLAND |
02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW |
01/07/151 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE FRANCES GREENSLADE / 01/07/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
20/03/1320 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
28/04/1228 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/02/1228 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
09/05/119 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
12/11/1012 November 2010 | 31/05/10 TOTAL EXEMPTION FULL |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE FRANCES GREENSLADE / 07/05/2010 |
11/05/1011 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
30/04/1030 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2 |
01/09/091 September 2009 | APPOINTMENT TERMINATED DIRECTOR AARON CHENERY |
30/06/0930 June 2009 | DIRECTOR APPOINTED DIANE FRANCES GREENSLADE |
06/06/096 June 2009 | DIRECTOR APPOINTED AARON CHENERY |
03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW |
14/05/0914 May 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
07/05/097 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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