SINGLE SOURCE ADVANCED PANEL SYSTEMS LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-12 with updates |
24/03/2524 March 2025 | Micro company accounts made up to 2024-06-25 |
07/10/247 October 2024 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to 247 Living Uk, Abbey Enterprise Centre, Premier Way, Romsey, Hampshire, SO51 9AQ on 2024-10-07 |
25/06/2425 June 2024 | Annual accounts for year ending 25 Jun 2024 |
20/06/2420 June 2024 | Previous accounting period shortened from 2023-06-26 to 2023-06-25 |
25/03/2425 March 2024 | Previous accounting period shortened from 2023-06-27 to 2023-06-26 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
13/10/2313 October 2023 | Micro company accounts made up to 2022-06-27 |
25/07/2325 July 2023 | Micro company accounts made up to 2021-06-28 |
25/06/2325 June 2023 | Annual accounts for year ending 25 Jun 2023 |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
13/12/2213 December 2022 | Previous accounting period shortened from 2022-06-28 to 2022-06-27 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
27/06/2227 June 2022 | Annual accounts for year ending 27 Jun 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-12 with no updates |
28/06/2128 June 2021 | Annual accounts for year ending 28 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-03-12 with no updates |
07/06/217 June 2021 | 29/12/19 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | PREVSHO FROM 30/12/2019 TO 29/12/2019 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
29/12/1929 December 2019 | Annual accounts for year ending 29 Dec 2019 |
24/12/1924 December 2019 | 30/12/18 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8QL UNITED KINGDOM |
27/09/1927 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
29/03/1929 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ALDERSON / 10/01/2019 |
15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE MIRANDA JOAN HYNES / 10/01/2019 |
16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM AVEBURY HOUSE 6 ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BN UNITED KINGDOM |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
17/01/1717 January 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/03/1612 March 2016 | 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