SOURCE-RE LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

06/06/256 June 2025 Registered office address changed from 3 New Mill Court Enterprise Park Swansea SA7 9FG United Kingdom to Ty Caer Wyr, Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 2025-06-06

View Document

06/06/256 June 2025 Micro company accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Termination of appointment of Bryn Barlow as a director on 2024-05-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2023-08-31

View Document

16/02/2416 February 2024 Director's details changed for Mr Mukesh Parekh on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Mr Bryn Barlow on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Barry Antony Matthews on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Eleanor Jane Matthews on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Mrs Rosalyn Sarah Olney on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Re-Source Enterprises Ltd as a person with significant control on 2024-02-16

View Document

04/12/234 December 2023 Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 2023-12-04

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

16/11/2216 November 2022 Appointment of Mr Mukesh Parekh as a director on 2022-11-01

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

16/11/2216 November 2022 Change of details for Re-Source Enterprises Ltd as a person with significant control on 2022-11-01

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Director's details changed for Barry Antony Matthews on 2022-01-27

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-05 with updates

View Document

20/10/2220 October 2022 Change of details for Re-Source Enterprises Ltd as a person with significant control on 2022-01-27

View Document

20/10/2220 October 2022 Director's details changed for Mr Bryn Barlow on 2022-01-27

View Document

20/10/2220 October 2022 Director's details changed for Eleanor Jane Matthews on 2022-01-27

View Document

27/01/2227 January 2022 Registered office address changed from Redwood Court Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA Wales to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Barry Antony Mathews on 2022-01-27

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