SOURCE SUPPLY CHAIN SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTermination of appointment of Adnan Velic as a director on 2025-05-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

17/10/2417 October 2024

View Document

29/09/2429 September 2024

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023

View Document

12/01/2312 January 2023 Change of details for Airedale Catering Equipment Group Limited as a person with significant control on 2023-01-01

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

10/01/2210 January 2022 Registered office address changed from Airedale House Victoria Road Eccleshill Bradford BD2 2BN England to Airedale House Battye Street Bradford West Yorkshire BD4 8AG on 2022-01-10

View Document

15/12/2115 December 2021 Micro company accounts made up to 2020-12-31

View Document

12/10/2112 October 2021 Termination of appointment of Barry Desmond Acton as a director on 2021-10-12

View Document

12/10/2112 October 2021 Cessation of Barry Desmond Acton as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from 1 Erw Bant Llangynidr Crickhowell Powys NP8 1LX to Airedale House Victoria Road Eccleshill Bradford BD2 2BN on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Mr Robert Howard Bywell as a director on 2021-10-12

View Document

12/10/2112 October 2021 Notification of Airedale Catering Equipment Group Limited as a person with significant control on 2021-10-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

30/12/1730 December 2017 DISS40 (DISS40(SOAD))

View Document

29/12/1729 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 05/06/15 STATEMENT OF CAPITAL GBP 100

View Document

16/06/1516 June 2015 31/05/15 STATEMENT OF CAPITAL GBP 100

View Document

16/06/1516 June 2015 31/05/15 STATEMENT OF CAPITAL GBP 100

View Document

28/12/1428 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

02/12/132 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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