SRC 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
13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/04/2113 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/05/201 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 696 YARDLEY WOOD ROAD BILLESLEY BIRMINGHAM B13 0HY

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/12/1818 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/12/177 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE BRIDGET BLUNDELL

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NICHOLAS BLUNDELL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043104540002

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043104540001

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/11/152 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/10/1427 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/10/1329 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/11/1212 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/11/117 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/12/109 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS BLUNDELL / 24/09/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS BLUNDELL / 24/09/2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 696 YARDLEY WOOD ROAD BILLESLEY BIRMINGHAM B13 0HY UNITED KINGDOM

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BRIDGET BLUNDELL / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS BLUNDELL / 01/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

29/07/0929 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/0928 July 2009 GBP IC 360/320 19/12/08 GBP SR 40@1=40

View Document

26/06/0926 June 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WYKE

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM COPPICE HOUSE COPPICE SIDE BROWNHILLS WALSALL WS8 7EX

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/10/0725 October 2007 NC INC ALREADY ADJUSTED 10/08/07

View Document

25/10/0725 October 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

25/10/0725 October 2007 £ NC 200/1099 10/08/0

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 NC INC ALREADY ADJUSTED 05/09/03

View Document

05/10/035 October 2003 £ NC 100/200 05/09/03

View Document

29/09/0329 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0322 September 2003 COMPANY NAME CHANGED S & B ELECTRICAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/09/03

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 9 COLEMORE DRIVE SUTTON COLDFIELD WEST MIDLANDS B75 7RQ

View Document

16/11/0216 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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