Advanced company searchLink opens in new window

SRM ACQUISITIONS LIMITED

Company number 10709977

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)
13 Jul 2021 TM01 Termination of appointment of Lesley Ann Smith as a director on 9 July 2021
13 Jul 2021 TM01 Termination of appointment of David Michael Smith as a director on 9 July 2021
13 Jul 2021 TM01 Termination of appointment of Paul Anthony Robinson as a director on 9 July 2021
13 Jul 2021 PSC02 Notification of Dr & P Group Limited as a person with significant control on 9 July 2021
13 Jul 2021 PSC07 Cessation of David Michael Smith as a person with significant control on 9 July 2021
13 Jul 2021 PSC07 Cessation of Paul Anthony Robinson as a person with significant control on 9 July 2021
09 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 4 April 2021 with updates
05 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 4 April 2018
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 4 April 2020 with updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 AP01 Appointment of Mrs Julie Marie Robinson as a director on 9 April 2019
09 Apr 2019 AP01 Appointment of Mrs Lesley Ann Smith as a director on 9 April 2019
08 Apr 2019 AD01 Registered office address changed from Cadman Court Chartists Way Morley Leeds West Yorkshire LS27 0AA United Kingdom to 2 Cadman Court Morley Leeds LS27 0RX on 8 April 2019
08 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 05/03/2021 shareholder information.
29 Mar 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 400.00
05 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-05
  • GBP 2