SR MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/11/1811 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/11/177 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/04/1612 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/04/1414 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/04/1321 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/04/125 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/05/1029 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER THOMAS REIMER / 02/10/2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/07/0914 July 2009 GBP NC 1000/10000 24/12/04

View Document

14/07/0914 July 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR GARY REIMER

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/07/0521 July 2005 NC INC ALREADY ADJUSTED 25/02/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 NC INC ALREADY ADJUSTED 25/02/05

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 15 HARMANS MEAD EAST GRINSTEAD WEST SUSSEX RH19 3XX

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/06/015 June 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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