- Company Overview for SOURCE ONLINE LIMITED (06433406)
- Filing history for SOURCE ONLINE LIMITED (06433406)
- People for SOURCE ONLINE LIMITED (06433406)
- More for SOURCE ONLINE LIMITED (06433406)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
28 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Feb 2024 | PSC04 | Change of details for Mr Timothy Hugh Fenner as a person with significant control on 14 January 2024 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
18 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
07 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Jul 2022 | PSC04 | Change of details for Mr Timothy Hugh Fenner as a person with significant control on 1 July 2022 | |
05 Jul 2022 | CH03 | Secretary's details changed for Mrs Sally Anne Rawlings on 1 July 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Mr Nicholas Andrew Rawlings on 1 July 2022 | |
05 Jul 2022 | PSC04 | Change of details for Mr Nicholas Andrew Rawlings as a person with significant control on 1 July 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Aug 2021 | AD01 | Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Units 9 & 10, Diss Business Centre Dark Lane Scole Diss Norfolk IP21 4HD on 29 August 2021 | |
13 Apr 2021 | PSC04 | Change of details for Mr Nicholas Andrew Rawlings as a person with significant control on 13 April 2021 | |
09 Apr 2021 | PSC04 | Change of details for Mr Timothy Hugh Fenner as a person with significant control on 9 April 2021 | |
09 Apr 2021 | CH03 | Secretary's details changed for Mrs Sally Anne Rawlings on 9 April 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Nicholas Andrew Rawlings on 9 April 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 1 February 2021 | |
04 Dec 2020 | PSC04 | Change of details for Mr Timothy Hugh Fenner as a person with significant control on 4 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
25 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates |