- Company Overview for SRS PROJECTS LTD (06480845)
- Filing history for SRS PROJECTS LTD (06480845)
- People for SRS PROJECTS LTD (06480845)
- Charges for SRS PROJECTS LTD (06480845)
- More for SRS PROJECTS LTD (06480845)
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) |
---|---|---|---|
13 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 26 November 2015
|
|
09 Jul 2015 | CH01 | Director's details changed for Stephen Robert Savage on 9 July 2015 | |
16 Jun 2015 | MR01 | Registration of charge 064808450004, created on 12 June 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | TM01 | Termination of appointment of Ian Corrin as a director on 1 February 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Mar 2014 | AA01 | Previous accounting period shortened from 1 February 2014 to 30 November 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 1 February 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 1 February 2012 | |
11 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
23 Jun 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
23 Jun 2011 | CH01 | Director's details changed for Stephen Robert Savage on 23 January 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Ian Corrin on 23 January 2011 | |
23 Jun 2011 | AD01 | Registered office address changed from 33 Farley Lane Roby Mill Up Holland Skelmersdale Lancs WN8 0QG on 23 June 2011 | |
25 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2011 | CERTNM |
Company name changed cs paving & groundwork LIMITED\certificate issued on 20/05/11
|