SOURCING4U LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Change of details for Mrs Julie Anne Masters as a person with significant control on 2017-11-09

View Document

04/09/244 September 2024 Change of details for Mr John Masters as a person with significant control on 2016-04-06

View Document

30/08/2430 August 2024 Director's details changed for John Masters on 2024-08-30

View Document

30/08/2430 August 2024 Secretary's details changed for Mrs Julie Masters on 2024-08-30

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Memorandum and Articles of Association

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2013-09-08

View Document

20/01/2320 January 2023 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Appointment of Mrs Julie Anne Masters as a director on 2021-06-16

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

27/03/1927 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE MASTERS

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

04/09/184 September 2018 CESSATION OF ANDREW KEMP AS A PSC

View Document

01/06/181 June 2018 SECRETARY APPOINTED MRS JULIE MASTERS

View Document

30/05/1830 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, SECRETARY IRENE KEMP

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEMP

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/06/1713 June 2017 SECRETARY APPOINTED MRS IRENE KEMP

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM C/O GRAHAM WUYTS & CO VIRGINIA HOUSE STATION ROAD ATTLEBOROUGH NORFOLK NR17 2AT

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

22/01/1222 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY IRENE KEMP

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MASTERS / 08/09/2011

View Document

20/10/1120 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR ANDREW KEMP

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 8 HOPPER WAY, DISS BUSINESS PARK DISS NORFOLK IP22 4GT

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 08/09/10 NO CHANGES

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MASTERS / 01/10/2009

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / IRENE MURIEL KEMP / 01/10/2009

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: FAIRFIELDS, HIGH STREET ATTLEBOROUGH NORFOLK NR17 2BT

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: THE OLD SAWMILLS LEYS LANE ATTLEBOROUGH NORFOLK NR17 1NF

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: THE HEATHERS THE GREEN OLD BUCKENHAM NEAR ATTLEBOROUGH NORFOLK NR17 1RE

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 2 BURDOCK WAY ATTLEBOROUGH NORFOLK NR17 1XS

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 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