SRC GROUP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-07-04 with no updates |
14/10/2414 October 2024 | Accounts for a small company made up to 2023-12-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-04 with no updates |
03/07/243 July 2024 | Termination of appointment of Louise Jane Yeates as a director on 2024-07-01 |
23/10/2323 October 2023 | Accounts for a small company made up to 2022-12-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-04 with no updates |
23/03/2323 March 2023 | Auditor's resignation |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Resolutions |
06/02/236 February 2023 | Registration of charge 108502200002, created on 2023-02-03 |
06/02/236 February 2023 | Registration of charge 108502200001, created on 2023-02-03 |
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 |
28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Accounts for a small company made up to 2020-12-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-04 with updates |
09/07/219 July 2021 | Cessation of Oliver John Rees as a person with significant control on 2019-07-16 |
09/07/219 July 2021 | Cessation of Louise Jane Yeates as a person with significant control on 2019-07-16 |
07/08/207 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
15/07/2015 July 2020 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
14/07/2014 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEWELLS CONSTRUCTION GROUP LIMITED |
14/02/2014 February 2020 | 23/12/19 STATEMENT OF CAPITAL GBP 1751872 |
08/10/198 October 2019 | 08/10/19 STATEMENT OF CAPITAL GBP 1 |
23/09/1923 September 2019 | REDUCE ISSUED CAPITAL 09/08/2019 |
23/09/1923 September 2019 | STATEMENT BY DIRECTORS |
23/09/1923 September 2019 | SOLVENCY STATEMENT DATED 09/08/19 |
18/09/1918 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
07/05/197 May 2019 | PREVSHO FROM 31/07/2019 TO 31/12/2018 |
04/04/194 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
29/03/1929 March 2019 | 26/01/19 STATEMENT OF CAPITAL GBP 300.00 |
20/03/1920 March 2019 | SHARE EXCHANGE 26/02/2019 |
12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / MR OLIVER JOHN REES / 26/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
05/07/175 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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