Advanced company searchLink opens in new window

NEWSOURCE COMMERCIAL FINANCE LIMITED

Company number 08374586

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)
07 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with updates
03 Dec 2024 AA01 Current accounting period extended from 31 March 2025 to 30 April 2025
13 Nov 2024 AD01 Registered office address changed from Suite 2 1 Cardale Park Beckwith Head Road Harrogate HG3 1RY United Kingdom to Riverside House Irwell Street Manchester M3 5EN on 13 November 2024
01 Nov 2024 PSC07 Cessation of Sovereign Park Enterprises Limited as a person with significant control on 15 October 2024
23 Oct 2024 MA Memorandum and Articles of Association
23 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2024 PSC02 Notification of Reach Commercial Finance Limited as a person with significant control on 15 October 2024
16 Oct 2024 PSC07 Cessation of Craven Family Holdings Limited as a person with significant control on 15 October 2024
16 Oct 2024 AP01 Appointment of Mr Gary Cain as a director on 15 October 2024
16 Oct 2024 AP01 Appointment of Mr Daniel John Booth as a director on 15 October 2024
16 Oct 2024 AP01 Appointment of Mr David Owen Brown as a director on 15 October 2024
16 Oct 2024 TM02 Termination of appointment of Julie Ann Walters as a secretary on 15 October 2024
09 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
10 Jun 2021 AD01 Registered office address changed from Suit 2 1 Cardale Park Beckwith Head Road Harrogate HG3 1RY United Kingdom to Suite 2 1 Cardale Park Beckwith Head Road Harrogate HG3 1RY on 10 June 2021
08 Jun 2021 AD01 Registered office address changed from 12 Granby Road Harrogate HG1 4st United Kingdom to Suit 2 1 Cardale Park Beckwith Head Road Harrogate HG3 1RY on 8 June 2021
01 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with updates
19 Jan 2021 PSC05 Change of details for Burley Business Finance Limited as a person with significant control on 7 January 2021
29 Jun 2020 AA Total exemption full accounts made up to 31 December 2019