SRM INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

14/12/2114 December 2021 Registration of charge 066996700009, created on 2021-12-14

View Document

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

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

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

View Document

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

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS RODGERS / 28/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD BARTON / 28/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES SPARE / 28/01/2020

View Document

28/01/2028 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JAMES SPARE / 28/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

13/05/1913 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES SPARE / 16/09/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

27/09/1827 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JAMES SPARE / 16/09/2018

View Document

22/09/1822 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066996700005

View Document

22/09/1822 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066996700002

View Document

22/09/1822 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066996700004

View Document

22/09/1822 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066996700006

View Document

22/09/1822 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066996700007

View Document

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066996700008

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JAMES SPARE / 16/09/2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES SPARE / 16/09/2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066996700007

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066996700005

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066996700006

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DURCAN

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066996700004

View Document

08/07/148 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

30/06/1430 June 2014 SECRETARY APPOINTED MARTIN JAMES SPARE

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY YVONNE SPARE

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPARE

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE SPARE

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066996700003

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066996700002

View Document

11/06/1411 June 2014 16/09/09 FULL LIST AMEND

View Document

27/05/1427 May 2014 SECOND FILING WITH MUD 16/09/13 FOR FORM AR01

View Document

27/05/1427 May 2014 SECOND FILING WITH MUD 16/09/10 FOR FORM AR01

View Document

27/05/1427 May 2014 SECOND FILING WITH MUD 16/06/11 FOR FORM AR01

View Document

27/05/1427 May 2014 SECOND FILING WITH MUD 16/06/12 FOR FORM AR01

View Document

12/05/1412 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1412 May 2014 29/04/14 STATEMENT OF CAPITAL GBP 3160

View Document

09/05/149 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

09/05/149 May 2014 16/09/09 FULL LIST AMEND

View Document

09/05/149 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

09/05/149 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

09/05/149 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/05/142 May 2014 SECOND FILING WITH MUD 16/09/10 FOR FORM AR01

View Document

02/05/142 May 2014 SECOND FILING WITH MUD 16/09/11 FOR FORM AR01

View Document

02/05/142 May 2014 SECOND FILING WITH MUD 16/09/12 FOR FORM AR01

View Document

02/05/142 May 2014 SECOND FILING WITH MUD 16/09/13 FOR FORM AR01

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES SPARE / 16/09/2011

View Document

17/10/1117 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES SPARE / 16/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD BARTON / 16/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS RODGERS / 16/09/2010

View Document

18/06/1018 June 2010 NC INC ALREADY ADJUSTED 10/04/2010

View Document

18/06/1018 June 2010 10/04/10 STATEMENT OF CAPITAL GBP 160

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES SPARE / 16/09/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS RODGERS / 16/09/2009

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MRS YVONNE PATRICIA SPARE

View Document

19/12/0819 December 2008 CURREXT FROM 30/09/2009 TO 31/10/2009

View Document

20/11/0820 November 2008 SHARE AGREEMENT OTC

View Document

20/11/0820 November 2008 SHARE AGREEMENT OTC

View Document

20/11/0820 November 2008 SHARE AGREEMENT OTC

View Document

20/11/0820 November 2008 SHARE AGREEMENT OTC

View Document

20/11/0820 November 2008 SHARE AGREEMENT OTC

View Document

10/11/0810 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/0816 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FOXRED IT LIMITED


  • 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