Advanced company searchLink opens in new window

BUSINESS SOURCE SOLUTIONS LTD

Company number 07231103

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-11
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
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with no updates