Advanced company searchLink opens in new window

SOURCE EIGHT LIMITED

Company number 05004767

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)
13 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
19 Feb 2021 MA Memorandum and Articles of Association
19 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
27 Feb 2020 CH01 Director's details changed for Simon Charles Kirkpatrick on 30 January 2020
31 Jan 2020 AP01 Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006
31 Jan 2020 TM01 Termination of appointment of Matthew Idle as a director on 29 January 2020
27 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
27 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
27 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
27 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
10 Oct 2019 CH01 Director's details changed for Simon Venn on 10 October 2019
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
25 Apr 2019 TM01 Termination of appointment of Christopher Andrew Rowley as a director on 1 April 2019
24 Jan 2019 TM01 Termination of appointment of Richard John Blumberger as a director on 18 January 2019
24 Jan 2019 AP01 Appointment of Matthew Idle as a director on 18 January 2019
08 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
08 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
08 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
08 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
16 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
16 Oct 2018 PSC02 Notification of Mitie Group Plc as a person with significant control on 20 July 2017
10 May 2018 PSC05 Change of details for Mitie Investments Limited as a person with significant control on 10 May 2018
10 May 2018 AD01 Registered office address changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 10 May 2018
10 Apr 2018 AA Full accounts made up to 31 March 2017