Advanced company searchLink opens in new window

SOURCED COMPONENTS LIMITED

Company number 06898129

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)
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
01 Jul 2015 CH01 Director's details changed for Mrs Diane Frances Greenslade on 1 July 2015
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
20 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
09 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
28 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
28 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
09 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
12 Nov 2010 AA Total exemption full accounts made up to 31 May 2010
11 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Diane Frances Greenslade on 7 May 2010
30 Apr 2010 MG01 Particulars of a mortgage or charge/co extend / charge no: 2
01 Sep 2009 288b Appointment terminated director aaron chenery
30 Jun 2009 288a Director appointed diane frances greenslade
06 Jun 2009 288a Director appointed aaron chenery
03 Jun 2009 287 Registered office changed on 03/06/2009 from sterling house 27 hatchlands road redhill surrey RH1 6RW
14 May 2009 288b Appointment terminated director graham stephens
07 May 2009 NEWINC Incorporation