TECHNOLOGY SOURCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/04/242 April 2024 Second filing of Confirmation Statement dated 2024-03-03

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

06/03/236 March 2023 Change of details for Mr Jake Simon Whitby as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Termination of appointment of George William Smerdon as a director on 2023-03-02

View Document

02/03/232 March 2023 Cessation of George William Smerdon as a person with significant control on 2023-03-02

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

17/02/2217 February 2022 Registered office address changed from 6 Gainsborough Drive Cheadle SK8 2DD England to Ckw Chartered Certified Accountants 469 Kingsway Manchester M19 1NR on 2022-02-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE SIMON WHITBY

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM SMERDON / 27/01/2021

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 11 VAUDREY DRIVE WOOLSTON WARRINGTON WA1 4HG ENGLAND

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR JAKE SIMON WHITBY

View Document

04/12/204 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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