- Company Overview for SOURCE INSURANCE LIMITED (02864963)
- Filing history for SOURCE INSURANCE LIMITED (02864963)
- People for SOURCE INSURANCE LIMITED (02864963)
- Charges for SOURCE INSURANCE LIMITED (02864963)
- More for SOURCE INSURANCE LIMITED (02864963)
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 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
29 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
18 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Nov 2021 | AP01 | Appointment of Mr Malcolm Trevor Guest as a director on 10 November 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of Tania Allison Frowen as a director on 9 November 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
12 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
16 Sep 2020 | AP01 | Appointment of Mr Jonathan Pinkerton as a director on 21 August 2020 | |
07 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Apr 2020 | TM01 | Termination of appointment of Paul George Beckett as a director on 31 March 2020 | |
21 Nov 2019 | MR01 | Registration of charge 028649630006, created on 21 November 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
28 Oct 2019 | CH01 | Director's details changed for Mr Paul George Beckett on 28 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Paul George Beckett as a director on 1 October 2019 | |
27 Aug 2019 | CH01 | Director's details changed for Ms Tania Allison Frowen on 27 August 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Kevin Richard Paterson as a director on 27 August 2019 | |
05 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Aug 2019 | AD01 | Registered office address changed from Floor 2, Wing a, Global Reach Celtic Gateway Dunleavy Drive Cardiff CF11 0SN Wales to Global Reach Dunleavy Drive Cardiff CF11 0SN on 2 August 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Stephen Warner Jenkins as a director on 31 July 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from Drake House Plymouth Road Penarth South Glamorgan CF64 3TP to Floor 2, Wing a, Global Reach Celtic Gateway Dunleavy Drive Cardiff CF11 0SN on 30 July 2019 | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | NM06 | Change of name with request to seek comments from relevant body | |
30 Jul 2019 | CONNOT | Change of name notice |