SRDC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

07/03/257 March 2025 Change of details for Dr Rashmi Chattopadhyay as a person with significant control on 2016-04-06

View Document

07/03/257 March 2025 Change of details for Dr David Hickey as a person with significant control on 2016-04-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Secretary's details changed for Mr David James Maurice Hickey on 2024-09-30

View Document

29/08/2429 August 2024 Consolidation of shares on 2023-03-17

View Document

24/08/2424 August 2024 Change of share class name or designation

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Director's details changed for Dr David Hickey on 2024-07-04

View Document

04/07/244 July 2024 Registered office address changed from Chester House Lloyd Drive Ellesmere Port CH65 9HQ England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Dr Rashmi Chattopadhyay on 2024-07-04

View Document

04/06/244 June 2024 Registered office address changed from Moyola House 31 Hawthorn Grove York YO31 7YA United Kingdom to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 2024-06-04

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/11/2123 November 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

09/06/209 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

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

View Accounts

29/07/1929 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

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

View Accounts

22/08/1822 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HICKEY / 03/03/2015

View Document

31/03/1631 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED DR DAVID JAMES MAURICE HICKEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094666120001

View Document

03/03/153 March 2015 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