Advanced company searchLink opens in new window

SOURCE4 TRADING LIMITED

Company number 06185726

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)
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
  • RES13 ‐ Re-forms filed in error 23/10/2019
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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