Advanced company searchLink opens in new window

SRS FINANCE LIMITED

Company number 12525602

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)
08 Nov 2024 600 Appointment of a voluntary liquidator
08 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-22
08 Nov 2024 LIQ01 Declaration of solvency
04 Nov 2024 AD01 Registered office address changed from 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ United Kingdom to C/O Velntine & Co Galley House Moon Lane Barnet EN5 5YL on 4 November 2024
16 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with updates
02 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
02 May 2024 TM01 Termination of appointment of Samuel Shear as a director on 1 May 2024
19 Mar 2024 AP01 Appointment of Mr Gabriel Shear as a director on 7 March 2024
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
17 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
02 Feb 2023 CH01 Director's details changed for Mr Samuel Shear on 2 February 2023
02 Feb 2023 CH01 Director's details changed for Mr Zachary Shear on 2 February 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 18 March 2021
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 200
08 Dec 2022 CH01 Director's details changed for Ms Dalya Shear on 8 December 2022
08 Dec 2022 PSC04 Change of details for Mrs Dalya Shear as a person with significant control on 8 December 2022
16 Sep 2022 AD01 Registered office address changed from William Old Centre Ducks Hill Road Northwood HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 16 September 2022
01 Jun 2022 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to William Old Centre Ducks Hill Road Northwood HA6 2NP on 1 June 2022
03 May 2022 AD01 Registered office address changed from 18 the Fairway Northwood Middlesex HA6 3DY United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 3 May 2022
03 May 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
03 May 2022 PSC04 Change of details for Mrs Dalya Shear as a person with significant control on 19 March 2020
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 TM01 Termination of appointment of Gabriel Shear as a director on 13 July 2021