Advanced company searchLink opens in new window

SRS MANAGEMENT LIMITED

Company number 03224744

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)
15 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 400,100
12 Jun 2015 AD01 Registered office address changed from Clarehaven Stone Street Westenhanger Hythe Kent CT21 4HT to Ross Yard Ross Way Shorncliffe Industrial Estate Folkestone Kent CT20 3UQ on 12 June 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Jan 2015 MR01 Registration of charge 032247440008, created on 19 December 2014
11 Dec 2014 MR01 Registration of charge 032247440007, created on 5 December 2014
20 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 400,100
24 Apr 2014 MR01 Registration of charge 032247440006
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
13 Jun 2013 AD04 Register(s) moved to registered office address
05 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
03 Feb 2011 AAMD Amended accounts made up to 31 March 2010
09 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
07 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
07 Jul 2010 AD03 Register(s) moved to registered inspection location
07 Jul 2010 AD02 Register inspection address has been changed
06 Jul 2010 CH01 Director's details changed for Mr Stephen Walker on 6 June 2010
06 Jul 2010 CH01 Director's details changed for Mr Raymond Walker on 6 June 2010
06 Jul 2010 CH01 Director's details changed for Lee Edward Walker on 6 June 2010
21 Apr 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 TM01 Termination of appointment of Douglas Hawes as a director
23 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4