Advanced company searchLink opens in new window

SRS GROUNDWORKS LIMITED

Company number 11149618

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)
23 Dec 2024 AM06 Notice of deemed approval of proposals
05 Dec 2024 AM03 Statement of administrator's proposal
05 Dec 2024 AM02 Statement of affairs with form AM02SOA
18 Nov 2024 AM01 Appointment of an administrator
14 Nov 2024 AD01 Registered office address changed from Quantuma 6th Floor, the Lexicon Mount Street Manchester M2 5NT to C/O Quantuma 6th Floor, the Lexicon Mount Street Manchester M2 5NT on 14 November 2024
01 Nov 2024 AD01 Registered office address changed from C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF to Quantuma 6th Floor, the Lexicon Mount Street Manchester M2 5NT on 1 November 2024
31 Oct 2024 AD01 Registered office address changed from 11 Weld Parade Large Office Suite, First Floor Birkdale Southport PR8 2DT England to C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF on 31 October 2024
17 Jun 2024 PSC01 Notification of Sharyn Savage as a person with significant control on 17 June 2024
17 Jun 2024 PSC04 Change of details for Mr Stephen Robert Savage as a person with significant control on 17 June 2024
17 Jun 2024 AA Micro company accounts made up to 31 January 2024
09 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
13 Nov 2023 CH01 Director's details changed for Mr Stephen Robert Savage on 26 October 2023
27 Oct 2023 CH01 Director's details changed for Mr Stephen Robert Savage on 27 October 2023
27 Oct 2023 PSC04 Change of details for Mr Stephen Robert Savage as a person with significant control on 27 October 2023
26 Oct 2023 AD01 Registered office address changed from 52 Liverpool Road Birkdale Lancashire PR8 4BB England to 11 Weld Parade Large Office Suite, First Floor Birkdale Southport PR8 2DT on 26 October 2023
17 Jul 2023 AA Micro company accounts made up to 31 January 2023
04 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with updates
10 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
02 Sep 2021 AD01 Registered office address changed from 8 Braithwaite Shevington Wigan WN6 8BP United Kingdom to 52 Liverpool Road Birkdale Lancashire PR8 4BB on 2 September 2021
05 Jul 2021 AA Micro company accounts made up to 31 January 2021
13 Jan 2021 AA Micro company accounts made up to 31 January 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
11 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 31 January 2019