SRM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/03/248 March 2024 Purchase of own shares.

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

22/02/2422 February 2024 Cancellation of shares. Statement of capital on 2024-02-01

View Document

29/01/2429 January 2024 Termination of appointment of Carol Mcgowan as a secretary on 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-18 with updates

View Document

24/10/2324 October 2023 Purchase of own shares.

View Document

13/10/2313 October 2023 Cancellation of shares. Statement of capital on 2023-09-26

View Document

31/08/2331 August 2023 Satisfaction of charge 049685040003 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2022-10-31 to 2022-06-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Cancellation of shares. Statement of capital on 2022-03-09

View Document

28/03/2228 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Particulars of variation of rights attached to shares

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Resolutions

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Director's details changed for Ms Gemma De Havilland on 2021-07-27

View Document

22/06/2122 June 2021 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to Trigg House 11 the Village Maisies Way South Normanton Derbyshire DE55 2DS on 2021-06-22

View Document

18/03/2118 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA DE HAVILLAND / 18/01/2021

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

30/12/2030 December 2020 PREVEXT FROM 30/06/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 22/05/20 STATEMENT OF CAPITAL GBP 105191.57

View Document

19/05/2019 May 2020 ADOPT ARTICLES 05/05/2020

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

19/05/2019 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 100950

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document

17/02/2017 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/11/2019

View Document

05/12/195 December 2019 18/11/19 STATEMENT OF CAPITAL GBP 10842

View Document

19/11/1919 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/199 October 2019 25/09/19 STATEMENT OF CAPITAL GBP 10842

View Document

08/10/198 October 2019 ADOPT ARTICLES 25/09/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK BRADY / 25/09/2019

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049685040003

View Document

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK BRADY / 02/07/2019

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM THE EXCHANGE HASLUCKS GREEN ROAD SOLIHULL WEST MIDLANDS B90 2EL

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049685040002

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 COMFIRM AND APPROVE LIQUIDATION/COMFIRM AND APPOVE HR SALE/ DIRECTOR AUTHORISATION/COMPANY BUSINESS 10/09/2018

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HENNESSY

View Document

30/07/1830 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE MARSHALL

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED GEMMA DE HAVILLAND

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/11/2016

View Document

12/01/1712 January 2017 SECRETARY APPOINTED CAROL MCGOWAN

View Document

20/12/1620 December 2016 18/11/16 STATEMENT OF CAPITAL GBP 12500

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED TIMOTHY PATRICK HENNESSY

View Document

09/05/169 May 2016 ADOPT ARTICLES 21/04/2016

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN BRADY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

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

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR LESLIE MARSHALL

View Document

09/06/149 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049685040002

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/01/1414 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

04/12/124 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

29/11/1129 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK BRADY / 14/07/2011

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE BRADY / 30/06/2011

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/12/109 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE BRADY / 18/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK BRADY / 18/11/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM CLUMBER HOUSE 7 CLUMBER STREET MANSFIELD NOTTINGHAMSHIRE NG18 1NU

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

18/03/0818 March 2008 NC INC ALREADY ADJUSTED 03/03/08

View Document

18/03/0818 March 2008 GBP NC 10000/100000 03/03/2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/07/06

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 SHARES AGREEMENT OTC

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 £ NC 100/1000 16/04/0

View Document

26/05/0426 May 2004 COMPANY NAME CHANGED HAMSARD 2702 LIMITED CERTIFICATE ISSUED ON 26/05/04

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

18/11/0318 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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