- Company Overview for SOUTHERN RETAIL SYSTEMS LIMITED (07429225)
- Filing history for SOUTHERN RETAIL SYSTEMS LIMITED (07429225)
- People for SOUTHERN RETAIL SYSTEMS LIMITED (07429225)
- Charges for SOUTHERN RETAIL SYSTEMS LIMITED (07429225)
- More for SOUTHERN RETAIL SYSTEMS LIMITED (07429225)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with updates | |
15 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
07 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
02 Aug 2023 | CH01 | Director's details changed for Mr Simon Vinall on 26 July 2023 | |
17 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
14 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
07 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
31 Jan 2018 | TM01 | Termination of appointment of Marc Brown as a director on 30 January 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
06 Apr 2017 | AA | Micro company accounts made up to 30 November 2016 | |
08 Mar 2017 | AD01 | Registered office address changed from , Unit 2 446 Commercial Road, Aviation Business Park, Christchurch, Dorset, BH23 6NW to Unit 3a, Austin Park Yeoman Way Ringwood Hampshire BH24 3FG on 8 March 2017 | |
08 Mar 2017 | TM02 | Termination of appointment of Bh21 Ltd as a secretary on 8 March 2017 | |
08 Mar 2017 | CH04 | Secretary's details changed for Elson Geaves Business Services Limited on 23 February 2017 | |
13 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 25 November 2016
|
|
13 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 25 November 2016
|
|
01 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates |