Advanced company searchLink opens in new window

SRI FORENSICS LTD

Company number 05273371

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)
06 Jul 2024 AA Micro company accounts made up to 31 October 2023
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
19 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
09 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
15 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
08 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
16 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
12 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
11 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 102
18 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 102
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
22 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 102
11 Jan 2014 TM01 Termination of appointment of Sean Murphy as a director
26 Dec 2013 AD01 Registered office address changed from 553a Wilbraham Road Wilbraham Road Manchester M21 0AE England on 26 December 2013
26 Dec 2013 AD01 Registered office address changed from 48 Grafton Street Manchester Greater Manchester M13 9XX United Kingdom on 26 December 2013