SRL SITE SERVICES LTD

Company Documents

DateDescription
19/08/2519 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-08-26

View Document

24/10/2324 October 2023 Liquidators' statement of receipts and payments to 2023-08-26

View Document

28/10/2228 October 2022 Liquidators' statement of receipts and payments to 2022-08-26

View Document

14/10/2114 October 2021 Registered office address changed from 139-143 Union Street Oldham OL1 1TE to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2021-10-14

View Document

27/07/2127 July 2021 Cessation of Frank Thomas Headen Morris as a person with significant control on 2020-01-01

View Document

27/07/2127 July 2021 Notification of Srl Group Holdings Ltd as a person with significant control on 2020-01-01

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 CESSATION OF SRL GROUP HOLDINGS LTD AS A PSC

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK THOMAS HEADEN MORRIS

View Document

17/06/2017 June 2020 CESSATION OF SRL GROUP HOLDINGS LTD AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114512740002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114512740001

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRL GROUP HOLDINGS LTD

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRL GROUP HOLDINGS LTD

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRL GROUP HOLDINGS LTD

View Document

02/08/182 August 2018 CESSATION OF FRANK THOMAS HEADEN MORRIS AS A PSC

View Document

02/08/182 August 2018 CESSATION OF FRANK THOMAS HEADEN MORRIS AS A PSC

View Document

05/07/185 July 2018 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