BUSINESS SOURCE SOLUTIONS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/11/2420 November 2024 Liquidators' statement of receipts and payments to 2024-10-10

View Document

01/11/231 November 2023 Liquidators' statement of receipts and payments to 2023-10-10

View Document

28/12/2228 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Statement of affairs

View Document

20/10/2220 October 2022 Appointment of a voluntary liquidator

View Document

20/10/2220 October 2022 Resolutions

View Document

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

View Document

04/05/224 May 2022 Termination of appointment of Joseph Andrew Blackmore Makepeace as a director on 2022-04-01

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

08/02/228 February 2022 Appointment of Mr Joseph Andrew Blackmore Makepeace as a director on 2021-04-01

View Document

13/01/2213 January 2022 Change of details for Alpha Digital Networks Plc as a person with significant control on 2021-03-05

View Document

30/07/2130 July 2021 Termination of appointment of Charles Martin Edwards as a director on 2021-07-20

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/03/2123 March 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FAHEY

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR RAM GUPTA

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR RAM PRAKASH GUPTA

View Document

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

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL VITALI

View Document

19/05/1619 May 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR ANTHONY MICHAEL FAHEY

View Document

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

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR PAUL LOUIS VITALI

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072311030001

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR CHARLES MARTIN EDWARDS

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

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

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROSS LYONS

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL VITALI

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/08/127 August 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 27A LONDON STREET FAIRFORD GLOUCESTERSHIRE GL7 4AQ

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG UNITED KINGDOM

View Document

25/05/1125 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

21/04/1021 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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