Advanced company searchLink opens in new window

TOPSOURCE WORLDWIDE (UK) LTD

Company number 04626779

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)
20 Oct 2022 TM01 Termination of appointment of Richard Lynch as a director on 19 October 2022
29 Apr 2022 PSC05 Change of details for Topsource Worldwide Group Limited as a person with significant control on 22 October 2021
27 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
05 Apr 2022 CERTNM Company name changed topsource global solutions LIMITED\certificate issued on 05/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-04
28 Mar 2022 PSC05 Change of details for Golf Bidco Limited as a person with significant control on 14 September 2021
05 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
05 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
05 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
05 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
16 Jun 2021 CS01 Confirmation statement made on 14 April 2021 with updates
16 Jun 2021 CH01 Director's details changed for Richard Lynch on 14 December 2020
28 Apr 2021 AD01 Registered office address changed from , 4th Floor Malborough House 10 Earlham Street, London, WC2H 9LN, United Kingdom to Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG on 28 April 2021
08 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2021 MA Memorandum and Articles of Association
04 Jan 2021 MR04 Satisfaction of charge 046267790004 in full
30 Dec 2020 AD01 Registered office address changed from , Reading Forbury Square Davidson House, Forbury Square, Reading, RG1 3EU, United Kingdom to Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG on 30 December 2020
22 Dec 2020 MR01 Registration of charge 046267790005, created on 21 December 2020
18 Dec 2020 CH01 Director's details changed for Nick Wain on 14 December 2020
18 Dec 2020 PSC02 Notification of Golf Bidco Limited as a person with significant control on 14 December 2020
18 Dec 2020 PSC07 Cessation of William Wallace Hastings as a person with significant control on 14 December 2020
18 Dec 2020 AP01 Appointment of Nick Wain as a director on 14 December 2020
04 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
11 Nov 2020 CH01 Director's details changed for Sunil Bane on 9 November 2020
17 Jul 2020 SH10 Particulars of variation of rights attached to shares
17 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association