SORCE LIMITED - LONDON ROAD NEWBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-08-10 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Accounts. Accounts type unaudited abridged. 2022-08-16 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Gazette. Gazette filings brought up to date. 2021-11-04 View Report
Accounts. Accounts type unaudited abridged. 2021-11-03 View Report
Gazette. Gazette notice compulsory. 2021-11-02 View Report
Confirmation statement. Statement with no updates. 2020-11-19 View Report
Accounts. Accounts type unaudited abridged. 2020-05-12 View Report
Confirmation statement. Statement with no updates. 2019-11-21 View Report
Accounts. Accounts type unaudited abridged. 2019-08-09 View Report
Mortgage. Charge number: 043244470001. Charge creation date: 2019-03-01. 2019-03-04 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Accounts. Accounts type unaudited abridged. 2018-07-12 View Report
Confirmation statement. Statement with no updates. 2017-12-01 View Report
Accounts. Accounts type total exemption small. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Accounts. Accounts type total exemption small. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2015-11-19 View Report
Accounts. Accounts type total exemption small. 2015-07-09 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2013-11-28 View Report
Accounts. Accounts type total exemption small. 2013-08-29 View Report
Annual return. With made up date full list shareholders. 2012-12-13 View Report
Accounts. Accounts type total exemption small. 2012-08-30 View Report
Annual return. With made up date full list shareholders. 2011-12-15 View Report
Accounts. Accounts type total exemption small. 2011-08-23 View Report
Annual return. With made up date full list shareholders. 2011-01-05 View Report
Accounts. Accounts type total exemption small. 2010-10-04 View Report
Officers. Officer name: Ian Weston. 2010-05-04 View Report
Annual return. With made up date full list shareholders. 2010-03-03 View Report
Officers. Change date: 2009-11-19. Officer name: John Nicklin. 2010-03-03 View Report
Officers. Change date: 2009-11-19. Officer name: Ian Richard Weston. 2010-03-03 View Report
Officers. Change date: 2009-11-19. Officer name: Mr Alistair Meek Milne. 2010-03-03 View Report
Accounts. Accounts type total exemption small. 2009-11-09 View Report
Annual return. Legacy. 2009-02-20 View Report
Accounts. Accounts type total exemption small. 2008-09-18 View Report
Annual return. Legacy. 2007-11-27 View Report
Officers. Description: New director appointed. 2007-10-25 View Report
Accounts. Accounts type total exemption full. 2007-04-10 View Report
Accounts. Accounts type total exemption full. 2007-04-05 View Report
Annual return. Legacy. 2007-01-19 View Report
Accounts. Accounts type total exemption full. 2006-07-13 View Report
Annual return. Legacy. 2006-01-27 View Report
Annual return. Legacy. 2005-06-15 View Report
Accounts. Accounts type total exemption small. 2004-12-07 View Report
Annual return. Legacy. 2003-12-08 View Report
Accounts. Accounts type dormant. 2003-08-30 View Report
Annual return. Legacy. 2003-03-13 View Report