SOLID SOURCES LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

25/02/2425 February 2024 Application to strike the company off the register

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Previous accounting period extended from 2023-04-05 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/09/202 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/07/1931 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 8 UNITY STREET COLLEGE GREEN BRISTOL BS1 5HH

View Document

23/08/1723 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MRS CHERYL DOUGLASS

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CHERYL CRICHTON / 24/08/2008

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ UNITED KINGDOM

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 8 UNITY STREET COLLEGE GREEN BRISTOL BS1 5HH UNITED KINGDOM

View Document

17/07/0817 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLASS / 14/05/2008

View Document

19/05/0819 May 2008 SECRETARY'S CHANGE OF PARTICULARS / CHERYL CRICHTON / 14/05/2008

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 115 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 05/04/00

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/10/991 October 1999 COMPANY NAME CHANGED TORCH COMPUTERS LIMITED CERTIFICATE ISSUED ON 04/10/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

24/07/8924 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

24/07/8924 July 1989 REGISTERED OFFICE CHANGED ON 24/07/89 FROM: 13 BARNETT WOOD LANE LEATHERHEAD SURREY KT22 7DG

View Document

17/07/8917 July 1989 REGISTERED OFFICE CHANGED ON 17/07/89 FROM: 88-90 NORTH HILL LONDON N6 4RL

View Document

17/07/8917 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 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