SRC GROUP SERVICES LTD
Company Documents
| Date | Description | 
|---|---|
| 16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off | 
| 16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off | 
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off | 
| 12/04/2412 April 2024 | Certificate of change of name | 
| 10/04/2410 April 2024 | Notification of Sunrise Care Ltd as a person with significant control on 2024-03-20 | 
| 10/04/2410 April 2024 | Termination of appointment of Nuala Thornton as a director on 2024-03-20 | 
| 10/04/2410 April 2024 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 4 City Limits Danehill Reading Berkshire RG6 4UP on 2024-04-10 | 
| 10/04/2410 April 2024 | Appointment of Alma Simmonds as a director on 2024-03-20 | 
| 10/04/2410 April 2024 | Appointment of Ms Alison Simmonds as a director on 2024-03-20 | 
| 10/04/2410 April 2024 | Appointment of Mr Lloyd George Simmonds as a director on 2024-03-20 | 
| 10/04/2410 April 2024 | Appointment of Sunrise Care Ltd as a director on 2024-03-20 | 
| 10/04/2410 April 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-03-20 | 
| 10/04/2410 April 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-03-20 | 
| 10/04/2410 April 2024 | Confirmation statement made on 2024-04-09 with updates | 
| 06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with updates | 
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with no updates | 
| 28/02/2428 February 2024 | Accounts for a dormant company made up to 2023-10-31 | 
| 16/11/2316 November 2023 | Notification of Nuala Thornton as a person with significant control on 2023-11-14 | 
| 16/11/2316 November 2023 | Confirmation statement made on 2023-11-14 with updates | 
| 16/11/2316 November 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-11-14 | 
| 16/11/2316 November 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-11-14 | 
| 14/11/2314 November 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-10-29 | 
| 14/11/2314 November 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-11-14 | 
| 14/11/2314 November 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-10-29 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 31/10/2331 October 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-10-31 | 
| 04/11/224 November 2022 | Accounts for a dormant company made up to 2022-10-31 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 29/10/2229 October 2022 | Confirmation statement made on 2022-10-28 with no updates | 
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-28 with no updates | 
| 01/11/211 November 2021 | Accounts for a dormant company made up to 2021-10-31 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 29/10/1929 October 2019 | 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