- Company Overview for SOURCE AND SELECT LIMITED (10712415)
- Filing history for SOURCE AND SELECT LIMITED (10712415)
- People for SOURCE AND SELECT LIMITED (10712415)
- Charges for SOURCE AND SELECT LIMITED (10712415)
- Insolvency for SOURCE AND SELECT LIMITED (10712415)
- More for SOURCE AND SELECT LIMITED (10712415)
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) |
---|---|---|---|
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Aug 2018 | PSC01 | Notification of Derek Newman as a person with significant control on 21 July 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
29 Sep 2017 | MR01 | Registration of charge 107124150001, created on 27 September 2017 | |
06 Aug 2017 | TM01 | Termination of appointment of Mariah Hammond as a director on 2 August 2017 | |
21 Jul 2017 | PSC07 | Cessation of Mariah Hammond as a person with significant control on 17 July 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
21 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 17 July 2017
|
|
21 Jul 2017 | AP01 | Appointment of Mr Derek Newman as a director on 17 July 2017 | |
14 Jul 2017 | PSC01 | Notification of Mariah Hammond as a person with significant control on 11 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
11 Jul 2017 | TM01 | Termination of appointment of Nicola Hammond as a director on 10 July 2017 | |
11 Jul 2017 | PSC07 | Cessation of Nicola Hammond as a person with significant control on 10 July 2017 | |
10 Jul 2017 | AP01 | Appointment of Miss Mariah Hammond as a director on 3 July 2017 | |
06 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-06
|