TICKETSOURCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
05/08/245 August 2024 | Total exemption full accounts made up to 2023-12-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Termination of appointment of Alexander Mclauchlan as a director on 2023-09-30 |
02/10/232 October 2023 | Appointment of Mrs Emma Baudinette as a director on 2023-10-01 |
02/10/232 October 2023 | Appointment of Mrs Emma Baudinette as a secretary on 2023-09-30 |
02/10/232 October 2023 | Termination of appointment of Gavin Lindsay Davidson as a director on 2023-09-30 |
02/10/232 October 2023 | Termination of appointment of Gavin Lindsay Davidson as a secretary on 2023-09-30 |
30/08/2330 August 2023 | Director's details changed for Mr Alexander Mclauchlan on 2023-08-30 |
30/08/2330 August 2023 | Director's details changed for Mr Simon James Wilsher on 2023-08-30 |
30/08/2330 August 2023 | Director's details changed for Mr Gavin Lindsay Davidson on 2023-08-30 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-12-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/09/2225 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/09/2020 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/06/1822 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM STANGATE HOUSE GROUND FLOOR, UNIT 3 STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 2AA |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/03/1617 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/03/146 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/03/137 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/03/1219 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/05/114 May 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
04/05/114 May 2011 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM DRAKE HOUSE PLYMOUTH ROAD PENARTH VALE OF GLAMORGAN CF64 3TP WALES |
03/05/113 May 2011 | DIRECTOR APPOINTED MR GAVIN LINDSAY DAVIDSON |
03/05/113 May 2011 | DIRECTOR APPOINTED MR ALEXANDER MCLAUCHLAN |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WILSHER / 13/02/2010 |
21/04/1021 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN LINDSAY DAVIDSON / 13/02/2010 |
21/04/1021 April 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
28/12/0928 December 2009 | REGISTERED OFFICE CHANGED ON 28/12/2009 FROM 1 HEATH HALT COURT CARDIFF CF23 5QA |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/04/096 April 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/04/082 April 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: DRAKE HOUSE PLYMOUTH ROAD PENARTH CF64 3TP |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
06/06/076 June 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/04/065 April 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/02/0523 February 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
28/10/0428 October 2004 | NEW SECRETARY APPOINTED |
15/09/0415 September 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/03/049 March 2004 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 |
13/02/0413 February 2004 | 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