SRL ACCOUNTANCY & PAYROLL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Change of details for Mrs Roshan Bachu as a person with significant control on 2024-04-30

View Document

08/05/258 May 2025 Director's details changed for Mr Richard Julian Hampshire on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mrs Gurvinder Bhogaita on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mrs Roshan Bachu on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Zishan Parvez Akhtar on 2025-05-08

View Document

08/05/258 May 2025 Change of details for Mr Zishan Parvez Akhtar as a person with significant control on 2024-04-30

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

22/09/2222 September 2022 Registered office address changed from The Old School Room the Annex 346 Loughborough Road Leicester LE4 5PJ United Kingdom to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2022-09-22

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MRS GURVINDER BHOGAITA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/11/1818 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 PREVEXT FROM 28/02/2018 TO 30/04/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR ZISHAN PARVEZ AKHTAR / 28/07/2018

View Document

28/07/1828 July 2018 PSC'S CHANGE OF PARTICULARS / MR ZISHAN PARVEZ AKHTAR / 28/07/2018

View Document

28/07/1828 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSHAN BACHU

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR GURVINDER BHOGAITA

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR ZISHAN PARVEZ AKHTAR / 25/01/2018

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MRS GURVINDER BHOGAITA

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MRS ROSHAN BACHU

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZISHAN PARVEZ AKHTAR / 23/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZISHAN PARVEZ AKHTAR / 23/01/2018

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM ENTRANCE E2 LEICESTER BUSINESS CENTRE 111 ROSS WALK LEICESTER LEICESTERSHIRE LE4 5HH ENGLAND

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR RICHARD JULIAN HAMPSHIRE

View Document

31/05/1731 May 2017 30/05/17 STATEMENT OF CAPITAL GBP 102

View Document

18/05/1718 May 2017 COMPANY NAME CHANGED LRS ACCOUNTANCY AND PAYROLL SERVICES LIMITED CERTIFICATE ISSUED ON 18/05/17

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM KESTREL LODGE UPPER HEXGREAVE FARNSFIELD NOTTINGHAMSHIRE NG22 8LS ENGLAND

View Document

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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