Advanced company searchLink opens in new window

SOURCED COMPONENTS LIMITED

Company number 06898129

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)
22 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
02 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
03 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
11 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
22 Mar 2021 AA Unaudited abridged accounts made up to 31 May 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
10 Dec 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 May 2019
31 May 2019 AA01 Current accounting period extended from 31 May 2019 to 31 August 2019
09 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
16 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
03 May 2018 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill RH1 6RW England to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 3 May 2018
20 Apr 2018 MR01 Registration of charge 068981290004, created on 12 April 2018
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
11 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
11 May 2016 CH01 Director's details changed for Mrs Diane Frances Greenslade on 7 May 2016
25 Apr 2016 AP01 Appointment of Mr Mark Greenslade as a director on 14 April 2016
23 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
03 Jul 2015 AD01 Registered office address changed from 98 High Street Wootton Bridge Ryde Isle of Wight PO33 4PR England to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 3 July 2015
02 Jul 2015 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to 98 High Street Wootton Bridge Ryde Isle of Wight PO33 4PR on 2 July 2015