SRM ACQUISITIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Appointment of Mr Alistair Charles Peel as a secretary on 2025-07-31 |
14/08/2514 August 2025 New | Termination of appointment of Eliot James Powell as a director on 2025-07-31 |
18/03/2518 March 2025 | Director's details changed for Mr Eliot James Powell on 2024-12-20 |
04/03/254 March 2025 | Termination of appointment of Craig Arthur Seed as a director on 2025-03-04 |
04/03/254 March 2025 | Appointment of Mr Marc Coster as a director on 2025-03-04 |
15/01/2515 January 2025 | Appointment of Mr Eliot James Powell as a director on 2024-12-20 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
12/10/2412 October 2024 | |
12/10/2412 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
12/10/2412 October 2024 | |
12/10/2412 October 2024 | |
02/04/242 April 2024 | Registration of charge 107099770003, created on 2024-03-27 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-31 with updates |
22/11/2322 November 2023 | Particulars of variation of rights attached to shares |
15/09/2315 September 2023 | Memorandum and Articles of Association |
15/09/2315 September 2023 | Change of share class name or designation |
15/09/2315 September 2023 | Resolutions |
15/09/2315 September 2023 | Resolutions |
15/09/2315 September 2023 | Resolutions |
18/08/2318 August 2023 | Accounts for a small company made up to 2022-12-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-04 with updates |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Memorandum and Articles of Association |
25/01/2225 January 2022 | Resolutions |
15/12/2115 December 2021 | Registration of charge 107099770001, created on 2021-12-09 |
14/12/2114 December 2021 | Termination of appointment of Tracey Marie Mercer as a director on 2021-12-13 |
31/07/2131 July 2021 | Memorandum and Articles of Association |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Change of share class name or designation |
13/07/2113 July 2021 | Appointment of Mr John David Page as a director on 2021-07-09 |
13/07/2113 July 2021 | Appointment of Mr Simon Christopher Bland as a director on 2021-07-09 |
13/07/2113 July 2021 | Appointment of Mr Craig Arthur Seed as a director on 2021-07-09 |
13/07/2113 July 2021 | Notification of Dr & P Group Limited as a person with significant control on 2021-07-09 |
13/07/2113 July 2021 | Cessation of Paul Anthony Robinson as a person with significant control on 2021-07-09 |
13/07/2113 July 2021 | Cessation of David Michael Smith as a person with significant control on 2021-07-09 |
13/07/2113 July 2021 | Termination of appointment of Paul Anthony Robinson as a director on 2021-07-09 |
13/07/2113 July 2021 | Termination of appointment of Lesley Ann Smith as a director on 2021-07-09 |
13/07/2113 July 2021 | Termination of appointment of David Michael Smith as a director on 2021-07-09 |
13/07/2113 July 2021 | Termination of appointment of Julie Marie Robinson as a director on 2021-07-09 |
09/07/219 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | DIRECTOR APPOINTED MRS JULIE MARIE ROBINSON |
09/04/199 April 2019 | DIRECTOR APPOINTED MRS LESLEY ANN SMITH |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM CADMAN COURT CHARTISTS WAY MORLEY LEEDS WEST YORKSHIRE LS27 0AA UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
16/10/1716 October 2017 | 12/05/17 STATEMENT OF CAPITAL GBP 400.00 |
05/04/175 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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