Advanced company searchLink opens in new window

SRC ENGINEERING SYSTEMS LIMITED

Company number 06205990

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)
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
21 Apr 2017 CH01 Director's details changed for Mr Christopher Perryman on 21 April 2017
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2015 AP01 Appointment of Mr Colin Richard Furbank as a director on 24 July 2015
23 Oct 2015 AP01 Appointment of Mr Christopher Perryman as a director on 24 July 2015
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Jun 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
28 May 2012 AD01 Registered office address changed from 44-50 High Street Rayleigh Essex SS6 7EA United Kingdom on 28 May 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Sep 2011 AD01 Registered office address changed from 81 -83 High Street Rayleigh Essex SS6 7EJ on 1 September 2011
26 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Mr Ashley Nicholas Butterworth on 24 March 2011
22 Mar 2011 TM02 Termination of appointment of Colin Furbank as a secretary
22 Mar 2011 TM01 Termination of appointment of Colin Furbank as a director
15 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
05 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders