SR2 COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Borys Andrzej Bajorek as a director on 2025-05-15

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

16/08/2316 August 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Change of details for Sr2 Group Limited as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Director's details changed for Mr Borys Andrzej Bajorek on 2023-06-21

View Document

22/06/2322 June 2023 Change of details for Sr2 Group Limited as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Registration of charge SC6926870001, created on 2023-06-16

View Document

21/06/2321 June 2023 Registered office address changed from 4-5 the James Gregory Centre Campus Two Aberdeen Innovation Park Aberdeen City AB22 8GU Scotland to 499 Union Street 2nd Floor Aberdeen AB11 6DB on 2023-06-21

View Document

13/06/2313 June 2023 Appointment of Mr Borys Andrzej Bajorek as a director on 2023-06-13

View Document

18/05/2318 May 2023 Change of details for Sr2 Group Limited as a person with significant control on 2023-05-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Cessation of Iain Ross Learmonth as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

29/03/2329 March 2023 Notification of Sr2 Group Limited as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Cessation of Ana-Cristina Custura as a person with significant control on 2023-03-29

View Document

07/11/227 November 2022 Change of details for Mr Iain Ross Learmonth as a person with significant control on 2021-08-31

View Document

07/11/227 November 2022 Notification of Ana-Cristina Custura as a person with significant control on 2021-08-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/03/2118 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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