S R R SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewCertificate of change of name

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

06/02/236 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Registered office address changed from Unit B Highway House 250 Coombs Road Halesowen West Midlands B62 8AA England to Europa Building 35a Arthur Drive Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA on 2022-10-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/02/2117 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ROBERT SAMRAI / 16/08/2019

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ROBERT SAMRAI / 16/08/2019

View Document

21/03/1921 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/04/1819 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

18/10/1718 October 2017 TERMINATE DIR APPOINTMENT

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR LEE BARRY HEWINGS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 4 BRAEMAR ROAD SUTTON COLDFIELD WEST MIDLANDS B73 6LN

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/02/1623 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR LEE HEWINGS

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR LEE BARRY HEWINGS

View Document

07/10/157 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/06/1518 June 2015 27/09/14 STATEMENT OF CAPITAL GBP 104

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ROBERT SAMRAI / 18/06/2014

View Document

06/10/146 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ROBERT SAMRAI / 18/06/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 119 BROADLEE TAMWORTH STAFFORDSHIRE B77 4PG

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID ROBERT SAMRAI / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN DAVID ROBERT SAMRAI / 09/03/2012

View Document

08/11/118 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 27/09/10 STATEMENT OF CAPITAL GBP 102

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/08/1123 August 2011 SECRETARY APPOINTED JONATHAN DAVID ROBERT SAMRAI

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM THE STABLES OLD FORGE TRADING EST DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL ENGLAND

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR SARJIT SAMRA

View Document

23/08/1123 August 2011

View Document

23/08/1123 August 2011 ALLOT SHARES 27/09/2010

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY VICKERS REYNOLDS & CO LIMITED

View Document

05/05/115 May 2011 SECRETARY APPOINTED SARJIT SINGH SAMRA

View Document

03/11/103 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN DAVID ROBERT SAMRAI / 26/09/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARJIT SINGH SAMRA / 26/09/2010

View Document

03/11/103 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VICKERS REYNOLDS & CO LIMITED / 26/09/2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM MORGAN HOUSE THE HAYES TRADING ESTATE, FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 111-112 PEDMORE ROAD LYE STOURBRIDGE DY9 8DG ENGLAND

View Document

20/12/0920 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED SARJIT SINGH SAMRA

View Document

13/11/0813 November 2008 COMPANY NAME CHANGED SAMRAI`S ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 13/11/08

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR CENTRAL DIRECTORS LIMITED

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR SURGIT SAMRAI

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY CENTRAL SECRETARIES LIMITED

View Document

09/10/089 October 2008 DIRECTOR APPOINTED JOHNATHAN DAVID ROBERT SAMRAI

View Document

09/10/089 October 2008 SECRETARY APPOINTED VICKERS REYNOLDS & CO LIMITED

View Document

09/10/089 October 2008 DIRECTOR APPOINTED SURGIT SINGH SAMRAI

View Document

26/09/0826 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information