SOURCE ELECTRICAL SUPPLIES LIMITED

Unit 3 Avondale Business Centre Unit 3 Avondale Business Centre, Fleet, GU51 3FL, Hampshire, England
StatusACTIVE
Company No.07953198
CategoryPrivate Limited Company
Incorporated16 Feb 2012
Age12 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

SOURCE ELECTRICAL SUPPLIES LIMITED is an active private limited company with number 07953198. It was incorporated 12 years, 4 months, 20 days ago, on 16 February 2012. The company address is Unit 3 Avondale Business Centre Unit 3 Avondale Business Centre, Fleet, GU51 3FL, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2018

Action Date: 17 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jackie Pask

Notification date: 2018-02-17

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 17 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-17

Psc name: Mr Stephen John Pask

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2018

Action Date: 17 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-17

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

Old address: 24 Friesian Close Fleet Hampshire GU51 2TP

New address: Unit 3 Avondale Business Centre Avondale Road Fleet Hampshire GU51 3FL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-17

Old address: 12 Cedar Drive Fleet Hampshire GU51 3HD

New address: 24 Friesian Close Fleet Hampshire GU51 2TP

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 Mar 2015

Action Date: 16 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-02-16

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Pask

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Eade

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Incorporation company

Date: 16 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CICODIS UK LTD

3RD FLOOR,LONDON,W1B 3HH

Number:11728644
Status:ACTIVE
Category:Private Limited Company

EUROPEAN RESEARCH MANAGEMENT LIMITED

2A. TUDOR ROAD,MIDDLESEX,

Number:02513004
Status:ACTIVE
Category:Private Limited Company

MULTI LINGUAL WORLD LIMITED

KINGS PLACE 23-27,LUTON,LU1 2DW

Number:11574486
Status:ACTIVE
Category:Private Limited Company

SILTINT INDUSTRIES LIMITED

124 LONGLEY LANE,,M22 4SP

Number:01908760
Status:ACTIVE
Category:Private Limited Company

SPEAR GLOBAL SOLUTIONS LTD

14 LONDON ROAD,NEWARK,NG24 1TW

Number:10886105
Status:ACTIVE
Category:Private Limited Company

SPECIALIST INDUSTRIES LTD

17 SHELLEY LANE,HAREFIELD,UB9 6HP

Number:07035397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source