SRC ENGINEERING SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-06-07 with updates |
23/05/2523 May 2025 | Change of details for Earlsthorpe Ltd as a person with significant control on 2024-12-01 |
23/05/2523 May 2025 | Cessation of Patrick Joseph Keegan as a person with significant control on 2020-11-28 |
23/05/2523 May 2025 | Change of details for Earlsthorpe Ltd as a person with significant control on 2024-05-28 |
13/03/2513 March 2025 | Total exemption full accounts made up to 2025-01-31 |
13/03/2513 March 2025 | Previous accounting period shortened from 2025-03-31 to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
04/12/244 December 2024 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-07 with updates |
11/06/2411 June 2024 | Termination of appointment of Christopher Edward Perryman as a director on 2024-06-07 |
11/06/2411 June 2024 | Termination of appointment of Colin Richard Furbank as a director on 2024-06-07 |
04/06/244 June 2024 | Notification of Earlsthorpe Ltd as a person with significant control on 2023-02-01 |
24/04/2424 April 2024 | Cessation of Ashley Nicholas Butterworth as a person with significant control on 2023-02-01 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Termination of appointment of Ashley Nicholas Butterworth as a director on 2023-02-21 |
01/03/231 March 2023 | Appointment of Rachel Keegan as a director on 2023-02-21 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-10 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY NICHOLAS BUTTERWORTH |
19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOSEPH KEEGAN |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
21/04/1721 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PERRYMAN / 21/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/10/1523 October 2015 | DIRECTOR APPOINTED MR CHRISTOPHER PERRYMAN |
23/10/1523 October 2015 | DIRECTOR APPOINTED MR COLIN RICHARD FURBANK |
10/04/1510 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
28/05/1228 May 2012 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 44-50 HIGH STREET RAYLEIGH ESSEX SS6 7EA UNITED KINGDOM |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 81 -83 HIGH STREET RAYLEIGH ESSEX SS6 7EJ |
26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY NICHOLAS BUTTERWORTH / 24/03/2011 |
26/05/1126 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
22/03/1122 March 2011 | APPOINTMENT TERMINATED, SECRETARY COLIN FURBANK |
22/03/1122 March 2011 | APPOINTMENT TERMINATED, DIRECTOR COLIN FURBANK |
15/12/1015 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
23/02/1023 February 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
20/02/1020 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/11/0919 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/09/0917 September 2009 | DIRECTOR APPOINTED MR ASHLEY BUTTERWORTH |
17/04/0917 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
06/08/076 August 2007 | NEW SECRETARY APPOINTED |
06/08/076 August 2007 | NEW DIRECTOR APPOINTED |
06/08/076 August 2007 | NEW DIRECTOR APPOINTED |
06/08/076 August 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
11/04/0711 April 2007 | DIRECTOR RESIGNED |
11/04/0711 April 2007 | SECRETARY RESIGNED |
10/04/0710 April 2007 | 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