Advanced company searchLink opens in new window

SOURCE LAB LIMITED

Company number 05001935

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)
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