Date | Description |
2024-10-31 |
update statutory_documents DIRECTOR APPOINTED LOUISE ANNE WATKINS |
2024-10-31 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM LYNCH |
2024-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM LYNCH / 28/10/2024 |
2024-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/24, NO UPDATES |
2024-09-26 |
insert contact_pages_linkeddomain youtube.com |
2024-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-03-09 |
delete support_emails co..@sourceinsurance.co.uk |
2024-03-09 |
delete address Commissioner Wycliffe House Water Lane Wilmslow Cheshire, SK9 5AF |
2024-03-09 |
delete email co..@sourceinsurance.co.uk |
2024-03-09 |
delete fax 01625 524510 |
2024-03-09 |
delete phone 01625 54 57 45 |
2024-03-09 |
delete phone 029 20265214 |
2024-03-09 |
delete phone 08456 30 60 60 |
2023-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-21 |
insert person Mo Salah |
2023-06-16 |
insert index_pages_linkeddomain trustpilot.com |
2023-04-07 |
delete company_previous_name SENTINEL UK LIMITED |
2023-02-01 |
delete source_ip 92.205.97.40 |
2023-02-01 |
insert source_ip 172.67.205.97 |
2023-02-01 |
insert source_ip 104.21.77.75 |
2022-11-29 |
delete source_ip 92.204.216.65 |
2022-11-29 |
insert source_ip 92.205.97.40 |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-22 |
delete about_pages_linkeddomain bbc.co.uk |
2022-03-22 |
delete person Cath Pendleton |
2022-03-22 |
insert person Brownie Baker |
2021-11-11 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM TREVOR GUEST |
2021-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANIA FROWEN |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
2020-09-16 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PINKERTON |
2020-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BECKETT |
2019-12-07 |
update num_mort_charges 5 => 6 |
2019-12-07 |
update num_mort_outstanding 2 => 3 |
2019-11-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028649630006 |
2019-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
2019-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE BECKETT / 28/10/2019 |
2019-10-08 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GEORGE BECKETT |
2019-09-07 |
delete address FLOOR 2, WING A, GLOBAL REACH CELTIC GATEWAY DUNLEAVY DRIVE CARDIFF WALES CF11 0SN |
2019-09-07 |
insert address GLOBAL REACH DUNLEAVY DRIVE CARDIFF WALES CF11 0SN |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-07 |
update registered_address |
2019-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TANIA ALLISON FROWEN / 27/08/2019 |
2019-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN PATERSON |
2019-08-07 |
delete address DRAKE HOUSE PLYMOUTH ROAD PENARTH SOUTH GLAMORGAN CF64 3TP |
2019-08-07 |
insert address FLOOR 2, WING A, GLOBAL REACH CELTIC GATEWAY DUNLEAVY DRIVE CARDIFF WALES CF11 0SN |
2019-08-07 |
insert company_previous_name RED APPLE GROUP LIMITED |
2019-08-07 |
update name RED APPLE GROUP LIMITED => SOURCE INSURANCE LIMITED |
2019-08-07 |
update registered_address |
2019-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2019 FROM
FLOOR 2, WING A, GLOBAL REACH CELTIC GATEWAY
DUNLEAVY DRIVE
CARDIFF
CF11 0SN
WALES |
2019-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENKINS |
2019-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2019 FROM
DRAKE HOUSE
PLYMOUTH ROAD
PENARTH
SOUTH GLAMORGAN
CF64 3TP |
2019-07-30 |
update statutory_documents COMPANY NAME CHANGED RED APPLE GROUP LIMITED
CERTIFICATE ISSUED ON 30/07/19 |
2019-07-30 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-07-30 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2019-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANOJ KHETIA |
2019-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAIRNS |
2018-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
2018-10-19 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN WARNER JENKINS |
2018-08-09 |
update account_category SMALL => FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TANIA ALLISON FROWEN / 01/01/2018 |
2017-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN DAVIDSON |
2017-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
2017-10-07 |
insert company_previous_name SOURCE INSURANCE LIMITED |
2017-10-07 |
update account_category FULL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update name SOURCE INSURANCE LIMITED => RED APPLE GROUP LIMITED |
2017-09-20 |
update statutory_documents COMPANY NAME CHANGED SOURCE INSURANCE LIMITED
CERTIFICATE ISSUED ON 20/09/17 |
2017-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-07-07 |
delete company_previous_name TRUSTGUARD POLICYLINE LIMITED |
2017-07-04 |
update statutory_documents DIRECTOR APPOINTED MISS TANIA ALLISON FROWEN |
2017-07-03 |
update statutory_documents DIRECTOR APPOINTED MR MANOJ RAMESH KHETIA |
2017-04-27 |
update num_mort_charges 4 => 5 |
2017-04-27 |
update num_mort_outstanding 1 => 2 |
2017-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028649630005 |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
2016-10-07 |
update num_mort_outstanding 3 => 1 |
2016-10-07 |
update num_mort_satisfied 1 => 3 |
2016-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-12-09 |
update returns_last_madeup_date 2014-10-22 => 2015-10-22 |
2015-12-09 |
update returns_next_due_date 2015-11-19 => 2016-11-19 |
2015-11-05 |
update statutory_documents 22/10/15 FULL LIST |
2015-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT CAIRNS / 23/07/2014 |
2015-09-08 |
delete company_previous_name TRUSTGUARD MARKETING LIMITED |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-12-07 |
update returns_last_madeup_date 2013-10-22 => 2014-10-22 |
2014-12-07 |
update returns_next_due_date 2014-11-19 => 2015-11-19 |
2014-11-20 |
update statutory_documents 22/10/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-12-07 |
update returns_last_madeup_date 2012-10-22 => 2013-10-22 |
2013-12-07 |
update returns_next_due_date 2013-11-19 => 2014-11-19 |
2013-11-28 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN RICHARD PATERSON |
2013-11-28 |
update statutory_documents 22/10/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-10-22 => 2012-10-22 |
2013-06-24 |
update returns_next_due_date 2012-11-19 => 2013-11-19 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-19 |
update statutory_documents 22/10/12 FULL LIST |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCLAUCHLAN |
2012-02-03 |
update statutory_documents COMPANY NAME CHANGED SOURCE SOFTWARE LIMITED
CERTIFICATE ISSUED ON 03/02/12 |
2012-02-03 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2012-01-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-10-27 |
update statutory_documents 22/10/11 FULL LIST |
2011-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-06-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM GUEST |
2011-04-13 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROBERT CAIRNS |
2010-12-02 |
update statutory_documents 22/10/10 FULL LIST |
2010-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-12-04 |
update statutory_documents 22/10/09 FULL LIST |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCLAUCHLAN / 03/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALISTAIR MASTERS / 03/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LINDSAY DAVIDSON / 03/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM TREVOR GUEST / 03/12/2009 |
2009-11-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-10-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-08-10 |
update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
2009-02-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-11-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-10-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-07-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW MASTERS |
2007-11-26 |
update statutory_documents RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
2007-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-24 |
update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
2006-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
2005-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-12-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-29 |
update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
2004-06-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-28 |
update statutory_documents RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 |
2002-12-03 |
update statutory_documents COMPANY NAME CHANGED
SENTINEL UK LIMITED
CERTIFICATE ISSUED ON 03/12/02 |
2002-11-16 |
update statutory_documents RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS |
2002-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-10-26 |
update statutory_documents RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-11-09 |
update statutory_documents RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS |
2000-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-09 |
update statutory_documents SECRETARY RESIGNED |
2000-06-13 |
update statutory_documents SECRETARY RESIGNED |
2000-06-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-10-22 |
update statutory_documents RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS |
1999-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-06-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-12-21 |
update statutory_documents RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS |
1998-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-11-07 |
update statutory_documents RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS |
1997-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1997-06-03 |
update statutory_documents COMPANY NAME CHANGED
TRUSTGUARD POLICYLINE LIMITED
CERTIFICATE ISSUED ON 04/06/97 |
1997-05-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-05-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/97 |
1997-05-21 |
update statutory_documents CONVERSION 16/04/97 |
1997-05-21 |
update statutory_documents ALTER MEM AND ARTS 16/04/97 |
1997-05-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97 |
1997-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-21 |
update statutory_documents SECRETARY RESIGNED |
1996-10-18 |
update statutory_documents RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS |
1996-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1996-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/96 FROM:
WINDSOR HOUSE
2 QUEENS ROAD
PENARTH
SOUTH GLAMORGAN CF64 1DH |
1995-11-16 |
update statutory_documents RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS |
1995-08-14 |
update statutory_documents COMPANY NAME CHANGED
TRUSTGUARD MARKETING LIMITED
CERTIFICATE ISSUED ON 15/08/95 |
1995-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-10-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
1994-10-30 |
update statutory_documents RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS |
1994-06-16 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-11-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1993-10-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |