S R COMMISSIONING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-03-26 with updates |
28/03/2528 March 2025 | Termination of appointment of Mollie Sue Rodman as a director on 2025-03-28 |
04/03/254 March 2025 | Micro company accounts made up to 2024-03-31 |
03/03/253 March 2025 | Change of details for Mr Stuart Phillip Rodman as a person with significant control on 2025-02-28 |
26/02/2526 February 2025 | Change of details for Mr Stuart Phillip Rodman as a person with significant control on 2025-02-25 |
26/02/2526 February 2025 | Director's details changed for Mr Stuart Phillip Rodman on 2025-02-25 |
26/02/2526 February 2025 | Director's details changed for Mrs Joanne Marie Rodman on 2025-02-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-26 with updates |
26/03/2426 March 2024 | Statement of capital following an allotment of shares on 2024-03-26 |
25/12/2325 December 2023 | Micro company accounts made up to 2023-03-31 |
03/06/233 June 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-03-26 with updates |
29/06/2129 June 2021 | Appointment of Miss Mollie Sue Rodman as a director on 2021-03-26 |
29/06/2129 June 2021 | Registered office address changed from 20 Grove Avenue Coombe Dingle Bristol BS9 2RP to 34 Long Ashton Road Long Ashton Bristol BS41 9LD on 2021-06-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/12/1815 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/12/1716 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/07/1426 July 2014 | DISS40 (DISS40(SOAD)) |
23/07/1423 July 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
22/07/1422 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP RODMAN / 26/03/2012 |
30/05/1230 May 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
27/05/1127 May 2011 | DIRECTOR APPOINTED MRS JOANNE MARIE RODMAN |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP RODMAN / 26/03/2010 |
26/05/1026 May 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
26/05/1026 May 2010 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 20 GROVE AVENUE COOMBE DINGLE BRISTOL BS9 2PQ UNITED KINGDOM |
26/03/0926 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company