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)
01 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
08 Oct 2009 CH01 Director's details changed for Robert Ian Woods on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Michael Stephen Langley on 8 October 2009
08 Oct 2009 CH01 Director's details changed for David Paul Clarke on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Eric Robert Knight on 8 October 2009
08 Oct 2009 CH03 Secretary's details changed for Suzanne Margaret Woods on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Malcolm John Every on 8 October 2009
13 Aug 2009 363a Return made up to 30/07/09; full list of members
04 Mar 2009 288a Director and secretary appointed suzanne margaret woods
04 Mar 2009 288b Appointment terminated secretary michael langley
16 Feb 2009 AA Total exemption small company accounts made up to 31 August 2008
06 Aug 2008 363a Return made up to 30/07/08; full list of members
06 Aug 2008 288b Appointment terminated director rukhsana adam
24 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
05 Aug 2007 288c Director's particulars changed
31 Jul 2007 363a Return made up to 30/07/07; full list of members
31 Jul 2007 288c Director's particulars changed
02 Feb 2007 AA Total exemption small company accounts made up to 31 August 2006
09 Oct 2006 288c Director's particulars changed
04 Aug 2006 363a Return made up to 30/07/06; full list of members
21 Apr 2006 AA Total exemption small company accounts made up to 31 August 2005
18 Aug 2005 363s Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
11 Jul 2005 288c Director's particulars changed
15 Feb 2005 403a Declaration of satisfaction of mortgage/charge
15 Feb 2005 403a Declaration of satisfaction of mortgage/charge