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 Jun 2022 MR01 Registration of charge 050019350002, created on 27 June 2022
23 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
01 Nov 2021 AA Full accounts made up to 30 January 2021
23 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
03 Nov 2020 AA Full accounts made up to 1 February 2020
30 Dec 2019 CH01 Director's details changed for Mr Andrew Ronnie on 30 December 2019
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
05 Aug 2019 AA Full accounts made up to 31 January 2019
24 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
21 Dec 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
07 Nov 2018 AP01 Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018
07 Nov 2018 TM01 Termination of appointment of Brian Michael Small as a director on 31 October 2018
16 Oct 2018 AA Full accounts made up to 31 January 2018
24 Aug 2018 PSC02 Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016
23 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 23 August 2018
20 Apr 2018 CH01 Director's details changed for Mr Peter Alan Cowgill on 19 April 2018
03 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
07 Nov 2017 AA Full accounts made up to 31 January 2017
05 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
22 Dec 2016 CH01 Director's details changed for Mr Brian Michael Small on 22 December 2016
22 Dec 2016 CH01 Director's details changed for Andrew Ronnie on 22 December 2016
22 Dec 2016 CH01 Director's details changed for Mr Peter Alan Cowgill on 22 December 2016
22 Dec 2016 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
26 Sep 2016 AA Full accounts made up to 31 January 2016
06 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000