Advanced company searchLink opens in new window

SOURCE MEDICAL LIMITED

Company number 08742795

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)
14 Jun 2024 AD01 Registered office address changed from 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England to 5th Floor, R+ Building, 2 Blagrave Street Reading RG1 1AZ on 14 June 2024
14 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
07 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
07 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
07 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
07 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
26 Mar 2024 TM01 Termination of appointment of Neil Thomas Hardiker as a director on 10 February 2024
12 Jul 2023 AA Accounts for a small company made up to 30 June 2022
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
22 Feb 2023 TM01 Termination of appointment of Karin Lea Roberts as a director on 13 February 2023
22 Feb 2023 AP01 Appointment of Mr Neil Thomas Hardiker as a director on 13 February 2023
10 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
06 Apr 2022 AA Accounts for a small company made up to 30 June 2021
01 Mar 2022 AP01 Appointment of Mrs Karin Lea Roberts as a director on 1 March 2022
09 Jun 2021 AA Accounts for a small company made up to 30 June 2020
17 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
21 Jul 2020 TM01 Termination of appointment of Kevin Pritchard as a director on 15 July 2020
14 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
16 May 2019 PSC05 Change of details for Ddraig Goch Holdings Ltd as a person with significant control on 14 April 2019
13 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
03 Oct 2018 AP01 Appointment of Mr Kevin Pritchard as a director on 1 October 2018
15 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
21 Mar 2018 TM01 Termination of appointment of Alnoor Rajani as a director on 20 March 2018