THE SOLUTIONS SOURCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
| 22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
| 14/04/2514 April 2025 | Application to strike the company off the register |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-03-04 with no updates |
| 02/04/242 April 2024 | Compulsory strike-off action has been discontinued |
| 02/04/242 April 2024 | Compulsory strike-off action has been discontinued |
| 31/03/2431 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | Change of details for Mrs Natalie Alicia Forbes as a person with significant control on 2023-12-05 |
| 05/12/235 December 2023 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2023-12-05 |
| 05/12/235 December 2023 | Director's details changed for Mrs Natalie Alicia Forbes on 2023-12-05 |
| 05/12/235 December 2023 | Director's details changed for Mr Matthew Alexander Forbes on 2023-11-28 |
| 05/12/235 December 2023 | Change of details for Mr Matthew Alexander Forbes as a person with significant control on 2023-11-28 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-04 with updates |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Compulsory strike-off action has been discontinued |
| 29/12/2129 December 2021 | Compulsory strike-off action has been discontinued |
| 28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 28/12/2128 December 2021 | Total exemption full accounts made up to 2020-03-31 |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/03/207 March 2020 | DISS40 (DISS40(SOAD)) |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
| 06/03/206 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/02/2011 February 2020 | FIRST GAZETTE |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/185 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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