U-SOURCE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Appointment of a voluntary liquidator

View Document

17/04/2517 April 2025 Removal of liquidator by court order

View Document

06/02/256 February 2025 Return of final meeting in a members' voluntary winding up

View Document

13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

13/11/2413 November 2024 Declaration of solvency

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-22 with updates

View Document

30/09/2330 September 2023 Change of share class name or designation

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Change of share class name or designation

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

17/08/2317 August 2023 Second filing of Confirmation Statement dated 2020-06-25

View Document

25/05/2325 May 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/235 April 2023 Termination of appointment of Jacob Olsen as a director on 2022-10-18

View Document

05/04/235 April 2023 Registered office address changed from 22 Tudor Street London EC4Y 0AY England to Herschel House 58 Herschel Street Slough SL1 1PG on 2023-04-05

View Document

05/04/235 April 2023 Appointment of Mr Stephen John Grist as a director on 2022-10-18

View Document

05/04/235 April 2023 Director's details changed for Mr Jacob Olsen on 2023-04-05

View Document

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

View Accounts

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Accounts for a small company made up to 2021-12-31

View Document

05/05/225 May 2022 Accounts for a small company made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 Confirmation statement made on 2020-06-25 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR JACOB OLSEN

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM ELECTRIC WORKS 3 CONCOURSE WAY SHEFFIELD DIGITAL CAMPUS SHEFFIELD S1 2BJ ENGLAND

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR BORGE ASTRUP

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATT HUGHES

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHARFE

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

09/08/199 August 2019 SUB-DIVISION 01/07/17

View Document

02/08/192 August 2019 SUB-DIVISION 01/07/17

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN WARNEFORD WHARFE

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALAN HUGHES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/06/1626 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 22 ABBEYDALE PARK RISE DORE SHEFFIELD SOUTH YORKSHIRE S17 3PD

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/03/1625 March 2016 DIRECTOR APPOINTED MR MATTHEW ALAN HUGHES

View Document

16/07/1516 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/01/1417 January 2014 ADOPT ARTICLES 23/12/2013

View Document

17/01/1417 January 2014 ARTICLES OF ASSOCIATION

View Document

17/01/1417 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 100

View Document

24/07/1324 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WARNEFORD WHARFE / 01/01/2010

View Document

25/06/0925 June 2009 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