SRC GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

03/07/243 July 2024 Termination of appointment of Louise Jane Yeates as a director on 2024-07-01

View Document

23/10/2323 October 2023 Accounts for a small company made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

23/03/2323 March 2023 Auditor's resignation

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

06/02/236 February 2023 Registration of charge 108502200002, created on 2023-02-03

View Document

06/02/236 February 2023 Registration of charge 108502200001, created on 2023-02-03

View Document

01/11/221 November 2022 Registered office address changed from Lodge B Highwood Quarry Stortford Road Little Canfield Dunmow Essex CM6 1SL United Kingdom to Crown Business Centre Old Ipswich Road Ardleigh Colchester CO7 7QR on 2022-11-01

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

09/07/219 July 2021 Cessation of Oliver John Rees as a person with significant control on 2019-07-16

View Document

09/07/219 July 2021 Cessation of Louise Jane Yeates as a person with significant control on 2019-07-16

View Document

07/08/207 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEWELLS CONSTRUCTION GROUP LIMITED

View Document

14/02/2014 February 2020 23/12/19 STATEMENT OF CAPITAL GBP 1751872

View Document

08/10/198 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 1

View Document

23/09/1923 September 2019 REDUCE ISSUED CAPITAL 09/08/2019

View Document

23/09/1923 September 2019 STATEMENT BY DIRECTORS

View Document

23/09/1923 September 2019 SOLVENCY STATEMENT DATED 09/08/19

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

07/05/197 May 2019 PREVSHO FROM 31/07/2019 TO 31/12/2018

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

29/03/1929 March 2019 26/01/19 STATEMENT OF CAPITAL GBP 300.00

View Document

20/03/1920 March 2019 SHARE EXCHANGE 26/02/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER JOHN REES / 26/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

05/07/175 July 2017 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