RELIABLE SOURCE SOLUTIONS LTD

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/207 July 2020 APPLICATION FOR STRIKING-OFF

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/05/1622 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/04/1618 April 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

06/01/166 January 2016 Annual return made up to 29 October 2015 with full list of shareholders

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE GERRARD / 01/10/2009

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/03/1515 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RUSSELL LINN / 01/02/2015

View Document

14/01/1514 January 2015 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/11/1310 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM
TURNBERRY HOUSE, 1404-1410 HIGH
ROAD, WHETSTONE
LONDON
N20 9BH

View Document

09/12/119 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RUSSELL LINN / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

29/10/0729 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0729 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company