Advanced company searchLink opens in new window

SRL TECHNICAL SERVICES LTD

Company number 00907694

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)
05 Jan 2017 AP01 Appointment of Mr Richard William Stuart Budd as a director on 28 December 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
18 May 2016 AP01 Appointment of Mr Brendan Conlon as a director on 16 May 2016
08 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 12,500
08 Sep 2015 TM01 Termination of appointment of Simon Duke as a director on 31 July 2015
13 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 12,500
02 Jan 2015 AP01 Appointment of Mr Simon Duke as a director on 1 December 2014
02 Jan 2015 AD01 Registered office address changed from Holbrook House Little Waldingfield Sudbury Suffolk,CO10 0TH to Holbrook House the Street Little Waldingfield Sudbury Suffolk CO10 0TF on 2 January 2015
07 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 12,500
04 Mar 2014 CH01 Director's details changed for Mr Jack Thomas Dalziel on 1 April 2013
04 Apr 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
18 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
15 May 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
09 Mar 2012 TM01 Termination of appointment of Robert Woods as a director
05 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
18 May 2011 TM01 Termination of appointment of Michael Langley as a director
10 May 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Mar 2011 AP01 Appointment of Mr Jack Thomas Dalziel as a director
08 Feb 2011 CERTNM Company name changed sound research laboratories LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-01-27
02 Feb 2011 CONNOT Change of name notice
05 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Suzanne Margaret Woods on 30 July 2010