- Company Overview for SOURCED COMPONENTS LIMITED (06898129)
- Filing history for SOURCED COMPONENTS LIMITED (06898129)
- People for SOURCED COMPONENTS LIMITED (06898129)
- Charges for SOURCED COMPONENTS LIMITED (06898129)
- More for SOURCED COMPONENTS LIMITED (06898129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
22 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
02 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
03 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
22 Mar 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Dec 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 May 2019 | |
31 May 2019 | AA01 | Current accounting period extended from 31 May 2019 to 31 August 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
16 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
03 May 2018 | AD01 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill RH1 6RW England to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 3 May 2018 | |
20 Apr 2018 | MR01 | Registration of charge 068981290004, created on 12 April 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | CH01 | Director's details changed for Mrs Diane Frances Greenslade on 7 May 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr Mark Greenslade as a director on 14 April 2016 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from 98 High Street Wootton Bridge Ryde Isle of Wight PO33 4PR England to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 3 July 2015 |