Advanced company searchLink opens in new window

SRX HOLDINGS LIMITED

Company number SC499292

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)
18 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
18 Mar 2024 PSC04 Change of details for Mrs Andrea Kelly as a person with significant control on 1 January 2024
18 Mar 2024 PSC04 Change of details for Mr Nigel Joseph Kelly as a person with significant control on 1 January 2024
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
29 Dec 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
08 Mar 2023 PSC01 Notification of Andrea Kelly as a person with significant control on 10 March 2022
08 Mar 2023 PSC04 Change of details for Mr Nigel Joseph Kelly as a person with significant control on 10 March 2022
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
15 Mar 2022 CS01 Confirmation statement made on 3 March 2021 with no updates
07 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
08 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
03 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
02 Mar 2020 PSC07 Cessation of Morisons Nominees Limited as a person with significant control on 2 March 2018
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
27 Dec 2019 AA01 Previous accounting period extended from 30 March 2019 to 31 May 2019
13 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with updates
22 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
07 Feb 2018 AD01 Registered office address changed from C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS Scotland to 25 Sandyford Place Glasgow G3 7NG on 7 February 2018
15 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
14 Mar 2017 TM01 Termination of appointment of Peter Duff as a director on 14 March 2017