TRUSTED SOURCES UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

24/12/2424 December 2024 Memorandum and Articles of Association

View Document

24/12/2424 December 2024 Resolutions

View Document

20/12/2420 December 2024 Registration of charge 057611530002, created on 2024-12-18

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Change of details for Tsl Research Group Ltd as a person with significant control on 2022-08-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

05/01/245 January 2024 Full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

04/04/234 April 2023 Register inspection address has been changed from 20 st. Dunstan's Hill Room 504 London EC3R 8HL England to Anchor House Silvester Street Hull HU1 3HA

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/03/2331 March 2023 Full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Appointment of Mr Robert James Hooper as a secretary on 2022-11-22

View Document

13/09/2213 September 2022 Appointment of Mr Graham Charles Lilley as a director on 2022-08-31

View Document

13/09/2213 September 2022 Appointment of Mr Michael Thomas Danson as a director on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Prashant Shah as a secretary on 2022-08-31

View Document

13/09/2213 September 2022 Registered office address changed from 20 st Dunstan's Hill London EC3R 8HL England to John Carpenter House John Carpenter Street London EC4Y 0AN on 2022-09-13

View Document

31/03/2231 March 2022 Registered office address changed from 20 20 st. Dunstan's Hill Room 504 London EC3R 8HL England to 20 st Dunstan's Hill London EC3R 8HL on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Registered office address changed from Pellipar House 9 Cloak Lane 3rd Floor London EC4R 2RU England to 20 20 st. Dunstan's Hill Room 504 London EC3R 8HL on 2022-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-03-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 ADOPT ARTICLES 25/08/2016

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 SECRETARY APPOINTED MR PRASHANT SHAH

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MATHER

View Document

19/07/1719 July 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

06/04/176 April 2017 SAIL ADDRESS CHANGED FROM: 9 ORANGE STREET LONDON WC2H 7EA UNITED KINGDOM

View Document

01/12/161 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR NICHOLAS MATHER

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR RUPERT BARCLAY

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK BURY

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY WENDY-JANE MULLETT

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR RUPERT BARCLAY

View Document

10/10/1610 October 2016 Registered office address changed from , Kenton House, Oxford Street, Moreton-in-Marsh, Gloucestershire, GL56 0LA to John Carpenter House John Carpenter Street London EC4Y 0AN on 2016-10-10

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM KENTON HOUSE, OXFORD STREET MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0LA

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MS WENDY-JANE MULLETT

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MOODY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/08/1527 August 2015 01/06/15 STATEMENT OF CAPITAL GBP 299217

View Document

20/07/1520 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 299217

View Document

17/07/1517 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/159 June 2015 ARTICLES OF ASSOCIATION

View Document

24/04/1524 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 19/09/12 STATEMENT OF CAPITAL GBP 156500

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 ARTICLES OF ASSOCIATION

View Document

10/04/1210 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD GRANVILLE / 15/09/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 SAIL ADDRESS CHANGED FROM: 48 CHARLOTTE STREET LONDON W1T 2NS UNITED KINGDOM

View Document

01/04/111 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MATHER

View Document

14/03/1114 March 2011 SECRETARY APPOINTED MR CHRISTOPHER MOODY

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GEORGE MAXWELL LOTHIAN BARCLAY / 29/03/2010

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

27/04/0927 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR FRANK SIMON BURY

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW COWLEY

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NC INC ALREADY ADJUSTED 14/07/06

View Document

25/07/0625 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0629 March 2006 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