- Company Overview for BUSINESS SOURCE SOLUTIONS LTD (07231103)
- Filing history for BUSINESS SOURCE SOLUTIONS LTD (07231103)
- People for BUSINESS SOURCE SOLUTIONS LTD (07231103)
- Charges for BUSINESS SOURCE SOLUTIONS LTD (07231103)
- Insolvency for BUSINESS SOURCE SOLUTIONS LTD (07231103)
- More for BUSINESS SOURCE SOLUTIONS LTD (07231103)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2024 | |
01 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2023 | |
28 Dec 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Oct 2022 | LIQ02 | Statement of affairs | |
20 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2022 | AD01 | Registered office address changed from Unit 6 Arkwright Court Commercial Road Darwen BB3 0FG England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 21 September 2022 | |
04 May 2022 | TM01 | Termination of appointment of Joseph Andrew Blackmore Makepeace as a director on 1 April 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
08 Feb 2022 | AP01 | Appointment of Mr Joseph Andrew Blackmore Makepeace as a director on 1 April 2021 | |
13 Jan 2022 | PSC05 | Change of details for Alpha Digital Networks Plc as a person with significant control on 5 March 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Charles Martin Edwards as a director on 20 July 2021 | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
30 Mar 2021 | PSC02 | Notification of Alpha Digital Networks Plc as a person with significant control on 7 April 2016 | |
30 Mar 2021 | PSC07 | Cessation of Christopher Lyons as a person with significant control on 8 April 2016 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 December 2019 | |
23 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
23 Dec 2020 | TM01 | Termination of appointment of Anthony Michael Fahey as a director on 23 December 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Ram Prakash Gupta as a director on 26 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
26 Mar 2020 | AD01 | Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to Unit 6 Arkwright Court Commercial Road Darwen BB3 0FG on 26 March 2020 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates |