SINGLE SOURCE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Liquidators' statement of receipts and payments to 2024-12-11 |
01/05/241 May 2024 | Liquidators' statement of receipts and payments to 2023-12-11 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-05-31 |
29/12/2229 December 2022 | Resolutions |
29/12/2229 December 2022 | Registered office address changed from Unit 1 Castle Court, Castlegate Way Dudley West Midlands DY1 4rd to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2022-12-29 |
29/12/2229 December 2022 | Appointment of a voluntary liquidator |
29/12/2229 December 2022 | Resolutions |
28/12/2228 December 2022 | Declaration of solvency |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with updates |
14/11/2214 November 2022 | Appointment of Mrs Joanne Walton as a director on 2022-11-14 |
14/11/2214 November 2022 | Notification of Joanne Walton as a person with significant control on 2022-11-14 |
14/11/2214 November 2022 | Cessation of Clive David Walton as a person with significant control on 2022-11-14 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/02/188 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE DAVID WALTON |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/07/1423 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/08/138 August 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
07/03/127 March 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/06/1124 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTON / 18/06/2010 |
25/06/1025 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE WALTON / 18/06/2010 |
25/06/1025 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DAVID WALTON / 18/06/2010 |
24/09/0924 September 2009 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM DARWIN HOUSE DUDLEY INNOVATION CENTRE DUDLEY ROAD KINGSWINFORD DY6 7YB |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
01/07/081 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE WALTON / 01/06/2008 |
01/07/081 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
18/07/0718 July 2007 | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS |
18/07/0718 July 2007 | REGISTERED OFFICE CHANGED ON 18/07/07 |
18/12/0618 December 2006 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/05/07 |
28/06/0628 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
02/08/052 August 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
03/07/033 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
20/06/0320 June 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
01/07/021 July 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
04/04/024 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
18/07/0118 July 2001 | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS |
19/12/0019 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
18/12/0018 December 2000 | NEW DIRECTOR APPOINTED |
06/11/006 November 2000 | DIRECTOR RESIGNED |
14/07/0014 July 2000 | REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 78 WATER STREET KINGSWINFORD WEST MIDLANDS DY6 7QD |
27/06/0027 June 2000 | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS |
22/02/0022 February 2000 | NEW DIRECTOR APPOINTED |
06/02/006 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
05/02/005 February 2000 | ALTER MEM AND ARTS 20/09/99 |
25/08/9925 August 1999 | RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS |
22/06/9922 June 1999 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99 |
29/06/9829 June 1998 | NEW DIRECTOR APPOINTED |
29/06/9829 June 1998 | DIRECTOR RESIGNED |
29/06/9829 June 1998 | REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NP |
29/06/9829 June 1998 | SECRETARY RESIGNED |
29/06/9829 June 1998 | NEW SECRETARY APPOINTED |
18/06/9818 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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