About

Registered Number: 08017781
Date of Incorporation: 03/04/2012 (13 years ago)
Company Status: Liquidation
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Based in Cardiff, Source Site Services Ltd was established in 2012. This organisation has one director listed as Glitz, David. We don't currently know the number of employees at Source Site Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLITZ, David 03 April 2012 30 July 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 November 2018
RESOLUTIONS - N/A 18 November 2018
LIQ02 - N/A 18 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2018
PSC07 - N/A 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
CS01 - N/A 10 May 2018
MR04 - N/A 06 April 2018
MR01 - N/A 03 April 2018
MR01 - N/A 23 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 19 August 2016
RP04AP01 - N/A 04 August 2016
AR01 - Annual Return 13 April 2016
AD01 - Change of registered office address 17 February 2016
AP01 - Appointment of director 07 August 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 26 April 2015
AA01 - Change of accounting reference date 14 April 2015
RESOLUTIONS - N/A 31 March 2015
SH06 - Notice of cancellation of shares 31 March 2015
SH03 - Return of purchase of own shares 31 March 2015
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 30 July 2014
AD01 - Change of registered office address 30 July 2014
AR01 - Annual Return 28 April 2014
AD05 - Notification to change the sitiuation of an England and Wales company or a Welsh company 23 January 2014
AA - Annual Accounts 20 September 2013
MR01 - N/A 24 July 2013
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 23 April 2013
SH01 - Return of Allotment of shares 04 October 2012
AP01 - Appointment of director 10 September 2012
AA01 - Change of accounting reference date 31 August 2012
AP01 - Appointment of director 31 August 2012
AD01 - Change of registered office address 31 August 2012
NEWINC - New incorporation documents 03 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 23 February 2018 Fully Satisfied

N/A

A registered charge 19 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.