- Company Overview for IN-SOURCE RE-SOURCE LTD. (SC240736)
- Filing history for IN-SOURCE RE-SOURCE LTD. (SC240736)
- People for IN-SOURCE RE-SOURCE LTD. (SC240736)
- More for IN-SOURCE RE-SOURCE LTD. (SC240736)
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) |
---|---|---|---|
19 Jan 2024 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
28 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
25 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Jun 2019 | AD01 | Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
10 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
11 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
03 Jan 2016 | CH01 | Director's details changed for Joseph Logan on 4 December 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 May 2015 | AD01 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 11 May 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |