Advanced company searchLink opens in new window

SOURCE SUPPLY CHAIN SOLUTIONS LTD

Company number 08799185

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2025 CS01 Confirmation statement made on 20 December 2024 with no updates
04 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
04 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
04 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
04 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
17 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
29 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
02 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
03 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
03 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
21 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Jan 2023 PSC05 Change of details for Airedale Catering Equipment Group Limited as a person with significant control on 1 January 2023
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
10 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
10 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
10 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
26 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
26 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
15 Jun 2022 AP01 Appointment of Mr Adnan Velic as a director on 15 June 2022
10 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with updates
10 Jan 2022 AD01 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 10 January 2022
15 Dec 2021 AA Micro company accounts made up to 31 December 2020
12 Oct 2021 AD01 Registered office address changed from 1 Erw Bant Llangynidr Crickhowell Powys NP8 1LX to Airedale House Victoria Road Eccleshill Bradford BD2 2BN on 12 October 2021