SERVERSOURCE LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2024-02-28

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

08/01/248 January 2024 Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2024-01-08

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2023-02-28

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CZARNOTA / 13/11/2018

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 202C COOKS ROAD WELDON NORTH INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 5JT ENGLAND

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 9 EARLSTREES ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHANTS NN17 4AZ

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

18/04/1218 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/03/1116 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/02/1025 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

24/12/0824 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 5 HIGH STREET CARLTON BEDFORD BEDFORDSHIRE MK43 7JX

View Document

17/04/0717 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0717 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 9 EARLSTREES ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 4AZ

View Document

20/02/0420 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 9 EARLSTREES ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 4AZ

View Document

04/04/034 April 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

26/03/0226 March 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

28/02/0228 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/12/0118 December 2001 FIRST GAZETTE

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 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