- Company Overview for THE SOLUTIONS SOURCE LIMITED (11234077)
- Filing history for THE SOLUTIONS SOURCE LIMITED (11234077)
- People for THE SOLUTIONS SOURCE LIMITED (11234077)
- More for THE SOLUTIONS SOURCE LIMITED (11234077)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
02 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2023 | CH01 | Director's details changed for Mr Matthew Alexander Forbes on 28 November 2023 | |
05 Dec 2023 | PSC04 | Change of details for Mrs Natalie Alicia Forbes as a person with significant control on 5 December 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Mrs Natalie Alicia Forbes on 5 December 2023 | |
05 Dec 2023 | AD01 | 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 5 December 2023 | |
05 Dec 2023 | PSC04 | Change of details for Mr Matthew Alexander Forbes as a person with significant control on 28 November 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
29 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
06 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
05 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-05
|