SRL TECHNICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

22/05/2422 May 2024 Cessation of Suzanne Margaret Woods as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Notification of Nomina Registrars Ltd as a person with significant control on 2024-05-22

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/02/2422 February 2024 Termination of appointment of Brendan Conlon as a director on 2024-02-22

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

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

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

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

View Accounts

22/04/2122 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN CONLON / 01/12/2019

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM STUART BUDD / 19/11/2020

View Document

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

View Accounts

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

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

View Accounts

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM STUART BUDD / 23/05/2019

View Document

24/04/1924 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009076940009

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009076940008

View Document

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

View Accounts

02/05/182 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

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

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR RICHARD WILLIAM STUART BUDD

View Document

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

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR BRENDAN CONLON

View Document

08/03/168 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON DUKE

View Document

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

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/03/1510 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM HOLBROOK HOUSE LITTLE WALDINGFIELD SUDBURY SUFFOLK,CO10 0TH

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR SIMON DUKE

View Document

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

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK THOMAS DALZIEL / 01/04/2013

View Document

04/03/144 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

04/04/134 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODS

View Document

09/03/129 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANGLEY

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR JACK THOMAS DALZIEL

View Document

08/02/118 February 2011 COMPANY NAME CHANGED SOUND RESEARCH LABORATORIES LIMITED CERTIFICATE ISSUED ON 08/02/11

View Document

02/02/112 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/105 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARGARET WOODS / 30/07/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN WOODS / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MARGARET WOODS / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL CLARKE / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN EVERY / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN LANGLEY / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROBERT KNIGHT / 08/10/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL LANGLEY

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY APPOINTED SUZANNE MARGARET WOODS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR RUKHSANA ADAM

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/08/075 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/01/0511 January 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/01/0511 January 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/01/0511 January 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/01/0511 January 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/01/0511 January 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/01/0511 January 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/01/0511 January 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

11/12/0211 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 AUDITOR'S RESIGNATION

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

19/09/0019 September 2000 S 381 01/09/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/11/9816 November 1998 ALTER MEM AND ARTS 29/10/98

View Document

16/11/9816 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9815 September 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/08

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

14/12/9214 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 AUDITOR'S RESIGNATION

View Document

31/01/9231 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

05/10/905 October 1990 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: THE COACH HOUSE 49 EAST ST COLCHESTER ESSEX CO1 2TG

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

10/06/8810 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 DIRECTOR RESIGNED

View Document

06/10/866 October 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

06/10/866 October 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

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