SOLUTIONZ SOURCE LTD

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

26/12/2326 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/02/2311 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

12/11/2212 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

25/12/2125 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/12/2026 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/05/1820 May 2018 REGISTERED OFFICE CHANGED ON 20/05/2018 FROM 20 BUGSBY'S WAY OFFICE 110 LONDON SE7 7SF ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL FERMOR / 01/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL FERMOR / 10/03/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 20 OFFICE NO. 110 20 BUGSBY'S WAY LONDON LONDON SE7 7SF ENGLAND

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK FERMOR

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 815 WOOLWICH ROAD OFFICE 110 LONDON SE7 8LJ ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 64 COLERAINE ROAD COLERAINE ROAD LONDON SE3 7PE

View Document

26/02/1526 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM FLAT 4 35 WESTCOMBE PARK ROAD LONDON SE3 7RE

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR JAMES MICHAEL FERMOR

View Document

25/06/1425 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FERMOR / 24/11/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/01/131 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 57 SEREN PARK GARDENS LONDON SE3 7RP UNITED KINGDOM

View Document

25/06/1225 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 50A OVERTON ROAD SUTTON SURREY SM2 6RB UNITED KINGDOM

View Document

21/11/1121 November 2011 01/09/11 STATEMENT OF CAPITAL GBP 2

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FERMOR / 25/05/2011

View Document

16/06/1116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 96 BUTE ROAD WALLINGTON SM6 8AF UNITED KINGDOM

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1023 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED SOLUTIONS SOURCE LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

14/06/1014 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FERMOR / 01/06/2010

View Document

02/04/102 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

15/06/0915 June 2009 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