U-SOURCE LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved following liquidation |
06/05/256 May 2025 | Final Gazette dissolved following liquidation |
17/04/2517 April 2025 | Appointment of a voluntary liquidator |
17/04/2517 April 2025 | Removal of liquidator by court order |
06/02/256 February 2025 | Return of final meeting in a members' voluntary winding up |
13/11/2413 November 2024 | Resolutions |
13/11/2413 November 2024 | Appointment of a voluntary liquidator |
13/11/2413 November 2024 | Declaration of solvency |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
02/10/232 October 2023 | Confirmation statement made on 2023-08-22 with updates |
30/09/2330 September 2023 | Change of share class name or designation |
22/09/2322 September 2023 | Resolutions |
22/09/2322 September 2023 | Change of share class name or designation |
22/09/2322 September 2023 | Resolutions |
22/09/2322 September 2023 | Resolutions |
22/09/2322 September 2023 | Resolutions |
18/08/2318 August 2023 | Memorandum and Articles of Association |
17/08/2317 August 2023 | Second filing of Confirmation Statement dated 2020-06-25 |
25/05/2325 May 2023 | Accounts for a small company made up to 2022-12-31 |
05/04/235 April 2023 | Termination of appointment of Jacob Olsen as a director on 2022-10-18 |
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 |
05/04/235 April 2023 | Appointment of Mr Stephen John Grist as a director on 2022-10-18 |
05/04/235 April 2023 | Director's details changed for Mr Jacob Olsen on 2023-04-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Accounts for a small company made up to 2021-12-31 |
05/05/225 May 2022 | Accounts for a small company made up to 2020-12-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/08/206 August 2020 | Confirmation statement made on 2020-06-25 with no updates |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
17/06/2017 June 2020 | DIRECTOR APPOINTED MR JACOB OLSEN |
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 |
17/06/2017 June 2020 | DIRECTOR APPOINTED MR BORGE ASTRUP |
17/06/2017 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MATT HUGHES |
17/06/2017 June 2020 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHARFE |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/08/1917 August 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
09/08/199 August 2019 | SUB-DIVISION 01/07/17 |
02/08/192 August 2019 | SUB-DIVISION 01/07/17 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN WARNEFORD WHARFE |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALAN HUGHES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/06/1626 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 22 ABBEYDALE PARK RISE DORE SHEFFIELD SOUTH YORKSHIRE S17 3PD |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/03/1625 March 2016 | DIRECTOR APPOINTED MR MATTHEW ALAN HUGHES |
16/07/1516 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/01/1417 January 2014 | ADOPT ARTICLES 23/12/2013 |
17/01/1417 January 2014 | ARTICLES OF ASSOCIATION |
17/01/1417 January 2014 | 23/12/13 STATEMENT OF CAPITAL GBP 100 |
24/07/1324 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
26/07/1226 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/07/1128 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/07/1026 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WARNEFORD WHARFE / 01/01/2010 |
25/06/0925 June 2009 | 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