SOURCE 1 SOLUTIONS EUROPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-03-14 with no updates |
08/08/248 August 2024 | Registered office address changed from PO Box 4385 09471691 - Companies House Default Address Cardiff CF14 8LH to 400 Thames Valley Park Drive Reading Berkshire RG6 1PT on 2024-08-08 |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/08/2311 August 2023 | Registered office address changed to PO Box 4385, 09471691 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-11 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/12/2030 December 2020 | PREVEXT FROM 31/12/2019 TO 31/03/2020 |
26/06/2026 June 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | DIRECTOR APPOINTED MR ROBERT SEAN PARKINSON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
26/12/1826 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES WALSBY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
18/02/1618 February 2016 | DIRECTOR APPOINTED MR SEAN COLPOYS |
10/02/1610 February 2016 | DIRECTOR APPOINTED MR JAMES WALSBY |
29/12/1529 December 2015 | REGISTERED OFFICE CHANGED ON 29/12/2015 FROM AMTRI HOUSE HURDSFIELD INDUSTRIAL ESTATE MACCLESFIELD SK10 2NE ENGLAND |
04/03/154 March 2015 | 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