- Company Overview for SOURCE4 TRADING LIMITED (06185726)
- Filing history for SOURCE4 TRADING LIMITED (06185726)
- People for SOURCE4 TRADING LIMITED (06185726)
- Charges for SOURCE4 TRADING LIMITED (06185726)
- More for SOURCE4 TRADING LIMITED (06185726)
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) |
---|---|---|---|
13 Jan 2025 | AD01 | Registered office address changed from Lyons House Unit 3 Spring Road Ind Est Spon Lane West Bromwich B66 1PE England to Unit 3 Spring Road Smethwick B66 1PE on 13 January 2025 | |
10 Jan 2025 | AD01 | Registered office address changed from 3 Boldmere Road Sutton Coldfield B73 5UY England to Lyons House Unit 3 Spring Road Ind Est Spon Lane West Bromwich B66 1PE on 10 January 2025 | |
19 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
09 Mar 2022 | AP01 | Appointment of Mr Roger Deep Wouhra as a director on 8 March 2022 | |
16 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 May 2021 | CH01 | Director's details changed for Mr Lee Anthony Edgar on 1 May 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
06 Feb 2020 | MR04 | Satisfaction of charge 061857260001 in full | |
26 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2019 | TM01 | Termination of appointment of Geoffrey George Wakelin as a director on 23 October 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL to 3 Boldmere Road Sutton Coldfield B73 5UY on 28 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Donna Louise Newitt as a director on 23 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Andrew John Grelak as a director on 23 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of James Daniel Cain as a director on 23 October 2019 | |
28 Oct 2019 | AP01 | Appointment of Mr Stephen John Clayton as a director on 23 October 2019 | |
28 Oct 2019 | TM02 | Termination of appointment of Andrew John Grelak as a secretary on 23 October 2019 | |
28 Oct 2019 | AP01 | Appointment of Mr Lee Anthony Edgar as a director on 23 October 2019 |