BUSINESS SOURCE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved following liquidation |
13/05/2513 May 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Return of final meeting in a creditors' voluntary winding up |
20/11/2420 November 2024 | Liquidators' statement of receipts and payments to 2024-10-10 |
01/11/231 November 2023 | Liquidators' statement of receipts and payments to 2023-10-10 |
28/12/2228 December 2022 | Notice to Registrar of Companies of Notice of disclaimer |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Statement of affairs |
20/10/2220 October 2022 | Appointment of a voluntary liquidator |
20/10/2220 October 2022 | Resolutions |
21/09/2221 September 2022 | Registered office address changed from Unit 6 Arkwright Court Commercial Road Darwen BB3 0FG England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2022-09-21 |
04/05/224 May 2022 | Termination of appointment of Joseph Andrew Blackmore Makepeace as a director on 2022-04-01 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-31 with updates |
08/02/228 February 2022 | Appointment of Mr Joseph Andrew Blackmore Makepeace as a director on 2021-04-01 |
13/01/2213 January 2022 | Change of details for Alpha Digital Networks Plc as a person with significant control on 2021-03-05 |
30/07/2130 July 2021 | Termination of appointment of Charles Martin Edwards as a director on 2021-07-20 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-12-31 |
23/03/2123 March 2021 | 30/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
23/12/2023 December 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FAHEY |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR RAM GUPTA |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | DIRECTOR APPOINTED MR RAM PRAKASH GUPTA |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/07/1627 July 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL VITALI |
19/05/1619 May 2016 | PREVSHO FROM 30/04/2016 TO 31/12/2015 |
10/03/1610 March 2016 | DIRECTOR APPOINTED MR ANTHONY MICHAEL FAHEY |
17/02/1617 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
02/02/162 February 2016 | DIRECTOR APPOINTED MR PAUL LOUIS VITALI |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1522 April 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
26/02/1526 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072311030001 |
26/02/1526 February 2015 | DIRECTOR APPOINTED MR CHARLES MARTIN EDWARDS |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/04/1428 April 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
01/03/131 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM THE STRAW BARN MEPPERSHALL ROAD SHILLINGTON HITCHIN HERTFORDSHIRE SG5 3PF UNITED KINGDOM |
28/02/1328 February 2013 | DIRECTOR APPOINTED MR CHRISTOPHER ROSS LYONS |
28/02/1328 February 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL VITALI |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
07/08/127 August 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 27A LONDON STREET FAIRFORD GLOUCESTERSHIRE GL7 4AQ |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG UNITED KINGDOM |
25/05/1125 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
21/04/1021 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BUSINESS SOURCE SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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