SRC LOCUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/12/2426 December 2024 Total exemption full accounts made up to 2023-12-29

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

06/10/246 October 2024 Termination of appointment of Sarah Nayab Chaudhry as a director on 2024-09-30

View Document

06/10/246 October 2024 Termination of appointment of Huma Chaudhry as a director on 2024-09-30

View Document

06/10/246 October 2024 Appointment of Mr Shoaib Raza Chaudhry as a director on 2024-09-30

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

26/12/2326 December 2023 Total exemption full accounts made up to 2022-12-29

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

26/12/2226 December 2022 Total exemption full accounts made up to 2021-12-26

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/02/2017 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

25/09/1925 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

26/12/1826 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/12/1724 December 2017 29/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

26/09/1626 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHOAIB CHAUDHRY

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MS SARAH NAYAB CHAUDHRY

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD JAVED

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS HUMA CHAUDHRY

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 10 EDSTONE CLOSE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3ND

View Document

18/02/1618 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY HUMA CHAUDHRY

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR MOHAMMAD JAVED

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR HUMA CHAUDHRY

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/01/1531 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/01/1425 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/02/139 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 01/02/12 STATEMENT OF CAPITAL GBP 4

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED HUMA CHAUDHRY

View Document

24/12/1124 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/03/1119 March 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHOAIB RAZA CHAUDHRY / 20/03/2010

View Document

20/03/1020 March 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: ONETOUCH ACCOUNTANCY 292 SHAFTMOOR LANE HALL GREEN BIRMINGHAM B28 8ST

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 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