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)
17 Jul 2020 MA Memorandum and Articles of Association
17 Jul 2020 SH03 Purchase of own shares.
23 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
11 Feb 2020 SH06 Cancellation of shares. Statement of capital on 3 February 2020
  • GBP 1.07
06 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 29/01/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 CH01 Director's details changed for Richard Lynch on 20 March 2019
24 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
24 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 14/04/2018
20 Mar 2019 AD01 Registered office address changed from , Dukesbridge House 23 Duke Street, Reading, RG1 4SA to Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG on 20 March 2019
05 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
04 May 2018 PSC01 Notification of William Wallace Hastings as a person with significant control on 15 April 2017
04 May 2018 CH03 Secretary's details changed for Mr William Wallace Hastings on 3 May 2018
04 May 2018 PSC09 Withdrawal of a person with significant control statement on 4 May 2018
04 May 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital Change and Shareholder Information Change) was registered on 24/04/2019.
04 May 2018 CH01 Director's details changed for Mr William Wallace Hastings on 3 May 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
22 May 2017 CS01 14/04/17 Statement of Capital gbp 1.07
13 Apr 2017 TM01 Termination of appointment of Murali Santhanam as a director on 3 April 2017
07 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1.07
23 Feb 2016 MR04 Satisfaction of charge 3 in full
08 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1.07
17 Jun 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1.02