SRM ACQUISITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewAppointment of Mr Alistair Charles Peel as a secretary on 2025-07-31

View Document

14/08/2514 August 2025 NewTermination of appointment of Eliot James Powell as a director on 2025-07-31

View Document

18/03/2518 March 2025 Director's details changed for Mr Eliot James Powell on 2024-12-20

View Document

04/03/254 March 2025 Termination of appointment of Craig Arthur Seed as a director on 2025-03-04

View Document

04/03/254 March 2025 Appointment of Mr Marc Coster as a director on 2025-03-04

View Document

15/01/2515 January 2025 Appointment of Mr Eliot James Powell as a director on 2024-12-20

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

02/04/242 April 2024 Registration of charge 107099770003, created on 2024-03-27

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

22/11/2322 November 2023 Particulars of variation of rights attached to shares

View Document

15/09/2315 September 2023 Memorandum and Articles of Association

View Document

15/09/2315 September 2023 Change of share class name or designation

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

18/08/2318 August 2023 Accounts for a small company made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-04 with updates

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Resolutions

View Document

15/12/2115 December 2021 Registration of charge 107099770001, created on 2021-12-09

View Document

14/12/2114 December 2021 Termination of appointment of Tracey Marie Mercer as a director on 2021-12-13

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Change of share class name or designation

View Document

13/07/2113 July 2021 Appointment of Mr John David Page as a director on 2021-07-09

View Document

13/07/2113 July 2021 Appointment of Mr Simon Christopher Bland as a director on 2021-07-09

View Document

13/07/2113 July 2021 Appointment of Mr Craig Arthur Seed as a director on 2021-07-09

View Document

13/07/2113 July 2021 Notification of Dr & P Group Limited as a person with significant control on 2021-07-09

View Document

13/07/2113 July 2021 Cessation of Paul Anthony Robinson as a person with significant control on 2021-07-09

View Document

13/07/2113 July 2021 Cessation of David Michael Smith as a person with significant control on 2021-07-09

View Document

13/07/2113 July 2021 Termination of appointment of Paul Anthony Robinson as a director on 2021-07-09

View Document

13/07/2113 July 2021 Termination of appointment of Lesley Ann Smith as a director on 2021-07-09

View Document

13/07/2113 July 2021 Termination of appointment of David Michael Smith as a director on 2021-07-09

View Document

13/07/2113 July 2021 Termination of appointment of Julie Marie Robinson as a director on 2021-07-09

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

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

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MRS JULIE MARIE ROBINSON

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MRS LESLEY ANN SMITH

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

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

View Document

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

View Accounts

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

16/10/1716 October 2017 12/05/17 STATEMENT OF CAPITAL GBP 400.00

View Document

05/04/175 April 2017 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