SMARTSOURCE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-14 with updates

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-09-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/01/2429 January 2024 Termination of appointment of Simon Lindsell as a director on 2024-01-25

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/12/196 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067298700002

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/01/193 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/01/1826 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/01/1711 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/10/1324 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN SARA PORTSMOUTH / 22/10/2011

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 ARTICLES OF ASSOCIATION

View Document

22/08/1122 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/118 March 2011 SECRETARY APPOINTED SUSAN SARA PORTSMOUTH

View Document

08/03/118 March 2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HOWARD COTTON / 22/10/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ADAM COTTON / 22/10/2010

View Document

17/12/1017 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

20/01/1020 January 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

20/01/1020 January 2010 SECRETARY APPOINTED MR MATTHEW ADAM COTTON

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MATTHEW ADAM COTTON

View Document

19/08/0919 August 2009 CURRSHO FROM 31/10/2009 TO 31/08/2009

View Document

22/10/0822 October 2008 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