Advanced company searchLink opens in new window

ISOURCE SOLUTIONS LTD

Company number 10846981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
24 May 2023 PSC01 Notification of Philip Leslie Hancock Clayton as a person with significant control on 10 May 2019
23 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
23 May 2023 PSC09 Withdrawal of a person with significant control statement on 23 May 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
22 Aug 2022 AD01 Registered office address changed from C/O Complete Backoffice Fairgate House 205 Kings Road Birmingham B11 2AA United Kingdom to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 22 August 2022
18 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
21 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
23 Dec 2019 MR01 Registration of charge 108469810001, created on 18 December 2019
21 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
21 Nov 2019 AP01 Appointment of Mr Jez Clayton as a director on 15 November 2019
21 Nov 2019 AP01 Appointment of Mr Ian Evans as a director on 15 November 2019
13 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
10 May 2019 TM01 Termination of appointment of John Lynch as a director on 10 May 2019
04 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
18 Oct 2018 PSC08 Notification of a person with significant control statement
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
05 Apr 2018 AD01 Registered office address changed from Lonsdale House Complete Backoffice 52 Blucher Street Birmingham B1 1QU United Kingdom to C/O Complete Backoffice Fairgate House 205 Kings Road Birmingham B11 2AA on 5 April 2018
12 Oct 2017 AP01 Appointment of Mr Philip Clayton as a director on 16 September 2017
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
10 Oct 2017 AD01 Registered office address changed from 26 Finsbury Square London EC2A 1DS United Kingdom to Lonsdale House Complete Backoffice 52 Blucher Street Birmingham B1 1QU on 10 October 2017