SOLUTIONS RESOURCE GROUP LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewPrevious accounting period shortened from 2024-09-26 to 2024-09-25

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

01/02/231 February 2023 Change of details for Mr Donald Moore as a person with significant control on 2022-02-07

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

03/02/223 February 2022 Change of details for Ms Stella Garner as a person with significant control on 2021-01-22

View Document

18/01/2218 January 2022 Registered office address changed from Fairacre Chiltern Road Ballinger Great Missenden Bucks HP16 9LJ England to Unit 6, Wheatley Business Centre Old London Road Wheatley Oxford OX33 1XW on 2022-01-18

View Document

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB

View Document

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

View Accounts

19/06/1919 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

04/03/194 March 2019 PREVEXT FROM 29/06/2018 TO 28/09/2018

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/03/162 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/10/158 October 2015 PREVSHO FROM 31/01/2016 TO 30/06/2015

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STELLA GARNER / 26/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MOORE / 26/01/2015

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / STELLA GARNER / 26/01/2015

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM ARCHWAY HOUSE ORPHANAGE ROAD WATFORD HERTS WD17 1PG ENGLAND

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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