Advanced company searchLink opens in new window

SOURCE BIOSCIENCE (HEALTHCARE) LIMITED

Company number 04730768

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 Sep 2021 AA Full accounts made up to 31 December 2020
17 Jun 2021 AP01 Appointment of Mr David Michael Kirkham as a director on 15 June 2021
16 Jun 2021 TM01 Termination of appointment of Russell Steven Wheatcroft as a director on 15 June 2021
13 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
24 Feb 2021 MR04 Satisfaction of charge 047307680004 in full
24 Feb 2021 MR04 Satisfaction of charge 047307680005 in full
02 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Sep 2020 SH20 Statement by Directors
22 Sep 2020 SH19 Statement of capital on 22 September 2020
  • GBP 500
22 Sep 2020 CAP-SS Solvency Statement dated 21/09/20
22 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 21/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
15 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
03 Apr 2020 CH01 Director's details changed for Mr Russell Steven Wheatcroft on 24 March 2020
03 Mar 2020 TM01 Termination of appointment of Trevor Frank Nolan as a director on 28 February 2020
16 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
25 Jan 2019 AA Accounts for a dormant company made up to 31 December 2017
27 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Agree to exemption 20/09/2018
27 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
27 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
31 Jul 2018 PSC05 Change of details for Source Bioscience Plc as a person with significant control on 12 April 2018
07 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
18 Jan 2018 AP01 Appointment of Mr Trevor Frank Nolan as a director on 9 January 2018
18 Jan 2018 TM01 Termination of appointment of Iain Macdonald Chisholm as a director on 2 January 2018