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)
12 Oct 2021 PSC07 Cessation of Barry Desmond Acton as a person with significant control on 12 October 2021
12 Oct 2021 PSC02 Notification of Airedale Catering Equipment Group Limited as a person with significant control on 12 October 2021
12 Oct 2021 TM01 Termination of appointment of Barry Desmond Acton as a director on 12 October 2021
12 Oct 2021 AP01 Appointment of Mr Robert Howard Bywell as a director on 12 October 2021
22 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
30 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 CS01 Confirmation statement made on 2 December 2016 with updates
26 Sep 2016 AA Micro company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
03 Sep 2015 AA Accounts for a small company made up to 31 December 2014
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 100
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 100
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 100
28 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 1
02 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted