This company is commonly known as Sourcing Investments Ltd. The company was founded 8 years ago and was given the registration number 09920397. The firm's registered office is in CHANDLERS FORD. You can find them at C/o Rothmans Llp Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SOURCING INVESTMENTS LTD |
---|---|---|
Company Number | : | 09920397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rothmans Llp Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, United Kingdom, SO53 2DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW | Director | 17 December 2015 | Active |
C/O Rothmans Llp, Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR | Director | 01 January 2018 | Active |
Mr Christopher Mark Dowty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-25 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Capital | Capital allotment shares. | Download |
2019-12-10 | Resolution | Resolution. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-30 | Capital | Capital allotment shares. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.