EUROSOURCE SERVICE SUPPLY SOLUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

07/03/257 March 2025 Satisfaction of charge 103617760002 in full

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/08/243 August 2024 Registration of charge 103617760004, created on 2024-08-01 without deed

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

15/12/2315 December 2023 Termination of appointment of Lee Petty as a director on 2023-10-23

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Appointment of Mr Rhys Allan Glyn Williams as a director on 2023-11-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/03/2330 March 2023 Previous accounting period extended from 2022-06-30 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

13/07/2113 July 2021 Registration of charge 103617760003, created on 2021-07-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103617760001

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103617760001

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/07/1916 July 2019 PREVSHO FROM 30/09/2019 TO 30/06/2019

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR TOBY RICHARDS

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/04/187 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/187 April 2018 COMPANY NAME CHANGED TY ALLFOROL LTD CERTIFICATE ISSUED ON 07/04/18

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY SCOTT WILLIAMS / 14/03/2017

View Document

06/09/166 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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