SOURCE INFORMATICS LIMITED

03127964
3 FORBURY PLACE 23 FORBURY ROAD READING RG1 3JH

Documents

Documents
Date Category Description Pages
05 Aug 2024 capital Statement of capital (Section 108) 3 Buy now
05 Aug 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Aug 2024 insolvency Solvency Statement dated 01/08/24 1 Buy now
05 Aug 2024 resolution Resolution 2 Buy now
10 Jul 2024 accounts Annual Accounts 148 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2023 capital Return of Allotment of shares 3 Buy now
22 Nov 2023 capital Return of Allotment of shares 3 Buy now
14 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2023 accounts Annual Accounts 8 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jul 2022 accounts Annual Accounts 11 Buy now
22 Jun 2022 officers Appointment of director (Mr Timothy Peter Sheppard) 2 Buy now
22 Jun 2022 officers Appointment of director (Mr James Grant Berkshire) 2 Buy now
22 Jun 2022 officers Termination of appointment of director (Alistair Roland Grenfell) 1 Buy now
22 Jun 2022 officers Termination of appointment of director (Pavan Hayer) 1 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2021 officers Change of particulars for director (Ms Pavan Hayer) 2 Buy now
24 Dec 2021 officers Change of particulars for director (Mr Alistair Roland Grenfell) 2 Buy now
01 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
21 Jun 2021 capital Statement of capital (Section 108) 5 Buy now
21 Jun 2021 insolvency Solvency Statement dated 07/06/21 2 Buy now
21 Jun 2021 resolution Resolution 2 Buy now
22 Mar 2021 accounts Annual Accounts 6 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 5 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 accounts Annual Accounts 6 Buy now
15 Apr 2019 officers Change of particulars for director (Pavan Hayer) 2 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 accounts Annual Accounts 6 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 7 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 7 Buy now
22 Dec 2015 annual-return Annual Return 6 Buy now
02 Jul 2015 accounts Annual Accounts 5 Buy now
01 Dec 2014 annual-return Annual Return 6 Buy now
03 Jul 2014 accounts Annual Accounts 5 Buy now
20 Nov 2013 annual-return Annual Return 6 Buy now
09 Jul 2013 accounts Annual Accounts 6 Buy now
20 Nov 2012 annual-return Annual Return 6 Buy now
20 Jul 2012 officers Change of particulars for director (Mr Alistair Roland Grenfell) 2 Buy now
20 Jul 2012 officers Change of particulars for director (Pavan Hayer) 2 Buy now
20 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2012 accounts Annual Accounts 6 Buy now
05 Dec 2011 officers Appointment of director (Mr Alistair Roland Grenfell) 2 Buy now
02 Dec 2011 officers Termination of appointment of director (Seyed Mortazavi) 1 Buy now
29 Nov 2011 annual-return Annual Return 6 Buy now
15 Sep 2011 accounts Annual Accounts 5 Buy now
18 May 2011 officers Appointment of director (Pavan Hayer) 2 Buy now
18 May 2011 officers Termination of appointment of director (Roman Lopez Martens) 1 Buy now
08 Dec 2010 annual-return Annual Return 6 Buy now
01 Oct 2010 officers Appointment of director (Seyed Akbar Mortazavi) 3 Buy now
09 Sep 2010 officers Termination of appointment of director (Adel Al-Saleh) 1 Buy now
08 Sep 2010 accounts Annual Accounts 10 Buy now
03 Sep 2010 officers Appointment of director (Roman Lopez Martens) 2 Buy now
19 Jul 2010 officers Termination of appointment of director (Andrew Jackson) 1 Buy now
19 Mar 2010 address Move Registers To Sail Company 2 Buy now
19 Mar 2010 address Change Sail Address Company 2 Buy now
17 Mar 2010 officers Termination of appointment of secretary (Christopher Syer) 2 Buy now
17 Mar 2010 officers Appointment of corporate secretary (Halco Secretaries Limited) 3 Buy now
20 Nov 2009 annual-return Annual Return 6 Buy now
30 Sep 2009 officers Director's change of particulars / andrew jackson / 30/09/2009 1 Buy now
12 Aug 2009 accounts Annual Accounts 12 Buy now
02 Jun 2009 officers Director's change of particulars / adel el-saleh / 01/06/2009 1 Buy now
20 Nov 2008 annual-return Return made up to 20/11/08; full list of members 3 Buy now
30 Sep 2008 accounts Annual Accounts 12 Buy now
02 Feb 2008 accounts Annual Accounts 12 Buy now
30 Nov 2007 annual-return Return made up to 20/11/07; full list of members 2 Buy now
28 Nov 2007 officers Director's particulars changed 1 Buy now
26 Nov 2007 address Location of register of members 1 Buy now
21 Sep 2007 officers New director appointed 1 Buy now
21 Aug 2007 officers New secretary appointed 1 Buy now
21 Aug 2007 officers Secretary resigned 1 Buy now
13 Mar 2007 officers Director resigned 1 Buy now
07 Feb 2007 annual-return Return made up to 20/11/06; full list of members 7 Buy now
05 Nov 2006 accounts Annual Accounts 11 Buy now
13 Sep 2006 officers Director's particulars changed 1 Buy now
13 Sep 2006 officers Director's particulars changed 1 Buy now
04 Jul 2006 annual-return Return made up to 20/11/05; full list of members 7 Buy now
29 Dec 2005 accounts Annual Accounts 11 Buy now
18 Nov 2005 address Registered office changed on 18/11/05 from: 107 marsh road pinner middlesex HA5 5HQ 1 Buy now
26 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
05 Jan 2005 accounts Annual Accounts 11 Buy now
13 Dec 2004 annual-return Return made up to 20/11/04; full list of members 7 Buy now
11 Oct 2004 officers New director appointed 2 Buy now
11 Oct 2004 officers New director appointed 3 Buy now
11 Oct 2004 officers Director resigned 2 Buy now
11 Oct 2004 officers Director resigned 2 Buy now
07 Jan 2004 annual-return Return made up to 20/11/03; full list of members 7 Buy now
19 Sep 2003 accounts Annual Accounts 17 Buy now
18 Mar 2003 auditors Auditors Resignation Company 1 Buy now
22 Jan 2003 annual-return Return made up to 20/11/02; full list of members 7 Buy now
14 Nov 2002 accounts Annual Accounts 14 Buy now