SOURCETECH LTD

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

26/04/2526 April 2025 Declaration of solvency

View Document

26/04/2526 April 2025 Resolutions

View Document

26/04/2526 April 2025 Registered office address changed from C2 Daedalus Drive Lee-on-the-Solent PO13 9FX England to C/O Frost Group Limited Court House Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2025-04-26

View Document

26/04/2526 April 2025 Appointment of a voluntary liquidator

View Document

08/04/258 April 2025 Satisfaction of charge 047747830004 in full

View Document

30/01/2530 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Registered office address changed from Centuar Unit C Daedalus Drive Lee-on-the-Solent Hants PO13 9FX England to C2 Daedalus Drive Lee-on-the-Solent PO13 9FX on 2021-10-25

View Document

23/07/2123 July 2021 Change of details for Mr Christopher Poulson as a person with significant control on 2021-07-20

View Document

23/07/2123 July 2021 Director's details changed for Mr Christopher Philip Poulson on 2021-07-20

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 17 QUAY LANE HARDWAY GOSPORT HAMPSHIRE PO12 4LJ

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047747830004

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP POULSON / 28/07/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER POULSON / 28/07/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL POND

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER POULSON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/12/163 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/09/1628 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047747830003

View Document

22/07/1622 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM D7 HERITAGE BUSINESS PARK HERITAGE WAY GOSPORT HAMPSHIRE PO12 4BG

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/07/1430 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/07/1329 July 2013 COMPANY NAME CHANGED SOURCE TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 29/07/13

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM UNIT D24 HERITAGE BUSINESS PARK, HERITAGE WAY, GOSPORT HAMPSHIRE PO12 4BG

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POND / 01/01/2011

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POND / 01/01/2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/08/115 August 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP POULSON / 01/05/2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/1014 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP POULSON / 22/05/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY POND / 22/05/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER POULSON / 01/04/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/01/074 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

12/07/0612 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: UNIT E1 FORT WALLINGTON INDUSTRIAL ESTATE MILITARY ROAD FAREHAM HAMPSHIRE PO16 8TT

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: UNIT 21-23, THE PARKWOOD CENTRE ASTON ROAD WATERLOOVILLE PO7 7HT

View Document

03/08/043 August 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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