Advanced company searchLink opens in new window

FIRSTSOURCE SOLUTIONS UK LIMITED

Company number 03999896

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)
09 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
29 Mar 2011 AP01 Appointment of Mr Carlyle Saldanha as a director
28 Mar 2011 TM01 Termination of appointment of Ananda Mukerji as a director
18 Jan 2011 AP03 Appointment of Mr Robert Simon Rome as a secretary
18 Jan 2011 TM02 Termination of appointment of Slc Registrars Limited as a secretary
04 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
14 Jul 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Ananda Mukerji on 1 April 2010
14 Jul 2010 CH01 Director's details changed for Alexander Matthew Vallance on 1 April 2010
14 Jul 2010 CH01 Director's details changed for Charles Miller Smith on 1 April 2010
14 Jul 2010 CH04 Secretary's details changed for Slc Registrars Limited on 1 April 2010
16 Feb 2010 AA Group of companies' accounts made up to 31 March 2009
22 Jun 2009 363a Return made up to 23/05/09; full list of members
12 Feb 2009 AA Group of companies' accounts made up to 31 March 2008
24 Jun 2008 288a Director appointed charles miller smith
20 Jun 2008 363a Return made up to 23/05/08; full list of members
28 Dec 2007 287 Registered office changed on 28/12/07 from: 26-28 hammersmith grove hammersmith london W6 7BA
19 Nov 2007 AA Full accounts made up to 31 March 2007
13 Nov 2007 288c Secretary's particulars changed
14 Jul 2007 363s Return made up to 23/05/07; full list of members
28 Nov 2006 CERTNM Company name changed icici onesource LTD\certificate issued on 28/11/06
21 Nov 2006 AUD Auditor's resignation