- Company Overview for SOURCE LAB LIMITED (05001935)
- Filing history for SOURCE LAB LIMITED (05001935)
- People for SOURCE LAB LIMITED (05001935)
- Charges for SOURCE LAB LIMITED (05001935)
- Registers for SOURCE LAB LIMITED (05001935)
- More for SOURCE LAB LIMITED (05001935)
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) |
---|---|---|---|
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
24 Jun 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 31 December 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
03 Nov 2023 | AA | Full accounts made up to 31 January 2023 | |
18 Jul 2023 | AD04 | Register(s) moved to registered office address Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS | |
18 Jul 2023 | AD02 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS | |
15 Jun 2023 | MR01 | Registration of charge 050019350003, created on 14 June 2023 | |
18 Mar 2023 | MR04 | Satisfaction of charge 050019350002 in full | |
14 Mar 2023 | CH01 | Director's details changed for Mr Andrew Ronnie on 14 March 2023 | |
14 Mar 2023 | PSC07 | Cessation of Jd Sports Fashion Plc as a person with significant control on 28 February 2023 | |
14 Mar 2023 | PSC01 | Notification of Andrew Ronnie as a person with significant control on 28 February 2023 | |
14 Mar 2023 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 28 February 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Régis Schultz as a director on 28 February 2023 | |
14 Mar 2023 | AP03 | Appointment of Ms Elspeth Moore as a secretary on 28 February 2023 | |
14 Mar 2023 | AP01 | Appointment of Ms Elspeth Moore as a director on 28 February 2023 | |
10 Mar 2023 | TM02 | Termination of appointment of Nirma Cassidy as a secretary on 28 February 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Neil James Greenhalgh as a director on 28 February 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR to Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 10 March 2023 | |
01 Mar 2023 | MR04 | Satisfaction of charge 1 in full | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
31 Oct 2022 | AA | Full accounts made up to 29 January 2022 | |
13 Oct 2022 | AP01 | Appointment of Régis Schultz as a director on 11 October 2022 | |
13 Oct 2022 | AP03 | Appointment of Nirma Cassidy as a secretary on 11 October 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of Peter Alan Cowgill as a director on 11 October 2022 | |
04 Oct 2022 | TM02 | Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 |