SOURCE OFFICE SOLUTIONS LTD

Wellesley House Wellesley House, Waterlooville, PO7 7AN, Hampshire
StatusDISSOLVED
Company No.11363596
CategoryPrivate Limited Company
Incorporated15 May 2018
Age6 years, 17 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 25 days

SUMMARY

SOURCE OFFICE SOLUTIONS LTD is an dissolved private limited company with number 11363596. It was incorporated 6 years, 17 days ago, on 15 May 2018 and it was dissolved 2 years, 5 months, 25 days ago, on 07 December 2021. The company address is Wellesley House Wellesley House, Waterlooville, PO7 7AN, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company

Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Martin Brouder

Change date: 2021-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-28

Officer name: Mr Mark William Brophy

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-21

Psc name: Mr Mark William Brophy

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mr Joseph Martin Brouder

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Martin,John Brouder

Change date: 2021-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark William Brophy

Change date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Martin Brouder

Notification date: 2018-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-15

Psc name: Mark William Brophy

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

New address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN

Old address: 7 Bader Way Whiteley Fareham Hampshire PO15 7JH United Kingdom

Change date: 2018-07-10

Documents

View document PDF

Incorporation company

Date: 15 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LYNK IT SOLUTIONS LIMITED

12 JUBILEE CRESCENT,SHEFFIELD,S21 1BR

Number:05421508
Status:ACTIVE
Category:Private Limited Company

MEADWAY PRIVATE CLIENTS (NO. 2) LTD

79 COLLEGE ROAD,HARROW,HA1 1BD

Number:10312800
Status:ACTIVE
Category:Private Limited Company

PREPARED 4 LTD

8, BEECHES MEAD,EAST GRINSTEAD,RH19 3PU

Number:06939215
Status:ACTIVE
Category:Private Limited Company
Number:CE005910
Status:ACTIVE
Category:Charitable Incorporated Organisation

RICMAN PROSEARCH LIMITED

100 THANET ROAD,RAMSGATE,CT11 8DY

Number:03663055
Status:ACTIVE
Category:Private Limited Company
Number:02517690
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source