THE SOLUTIONS SOURCE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

14/04/2514 April 2025 Application to strike the company off the register

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Change of details for Mrs Natalie Alicia Forbes as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mrs Natalie Alicia Forbes on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Matthew Alexander Forbes on 2023-11-28

View Document

05/12/235 December 2023 Change of details for Mr Matthew Alexander Forbes as a person with significant control on 2023-11-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Compulsory strike-off action has been discontinued

View Document

29/12/2129 December 2021 Compulsory strike-off action has been discontinued

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

06/03/206 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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