THE SOFTWARE SOURCE LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

04/05/224 May 2022 Application to strike the company off the register

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Previous accounting period extended from 2021-07-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FRANCIS TON / 26/04/2017

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/10/1528 October 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/04/1528 April 2015 SECRETARY'S CHANGE OF PARTICULARS / DIANE LYNN TON / 28/04/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FRANCIS TON / 28/04/2015

View Document

29/09/1429 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/10/1218 October 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/10/1018 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FRANCIS TON / 04/08/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/09/0019 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: 2 MILL WALK WHEATHAMSTEAD HERTS AL4 8DT

View Document

04/10/954 October 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/09/9310 September 1993 £ NC 200/300 30/07/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 04/08/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91 FROM: 37 EASTGATE DRIVE HARPENDEN HERTS AL5 1SE

View Document

23/05/9123 May 1991 RETURN MADE UP TO 17/02/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

12/06/9012 June 1990 £ NC 100/200 16/03/90

View Document

12/06/9012 June 1990 NC INC ALREADY ADJUSTED 16/03/90

View Document

05/10/895 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/08/8925 August 1989 REGISTERED OFFICE CHANGED ON 25/08/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/894 August 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