Advanced company searchLink opens in new window

SOURCE-RE LIMITED

Company number 13603923

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)
05 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
02 Sep 2024 TM01 Termination of appointment of Bryn Barlow as a director on 31 May 2024
23 Aug 2024 AA Micro company accounts made up to 31 August 2023
16 Feb 2024 PSC05 Change of details for Re-Source Enterprises Ltd as a person with significant control on 16 February 2024
16 Feb 2024 CH01 Director's details changed for Mr Mukesh Parekh on 16 February 2024
16 Feb 2024 CH01 Director's details changed for Mrs Rosalyn Sarah Olney on 16 February 2024
16 Feb 2024 CH01 Director's details changed for Eleanor Jane Matthews on 16 February 2024
16 Feb 2024 CH01 Director's details changed for Barry Antony Matthews on 16 February 2024
16 Feb 2024 CH01 Director's details changed for Mr Bryn Barlow on 16 February 2024
04 Dec 2023 AD01 Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 4 December 2023
12 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
16 Nov 2022 PSC05 Change of details for Re-Source Enterprises Ltd as a person with significant control on 1 November 2022
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 168
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 168
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 168
16 Nov 2022 AP01 Appointment of Mr Mukesh Parekh as a director on 1 November 2022
03 Nov 2022 MA Memorandum and Articles of Association
03 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with updates
20 Oct 2022 CH01 Director's details changed for Eleanor Jane Matthews on 27 January 2022
20 Oct 2022 CH01 Director's details changed for Barry Antony Matthews on 27 January 2022
20 Oct 2022 CH01 Director's details changed for Mr Bryn Barlow on 27 January 2022
20 Oct 2022 PSC05 Change of details for Re-Source Enterprises Ltd as a person with significant control on 27 January 2022
21 Jul 2022 AA01 Current accounting period shortened from 30 September 2022 to 31 August 2022