SRP HIRE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

13/08/2513 August 2025 Compulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 Compulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

06/08/256 August 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

04/04/254 April 2025 Amended total exemption full accounts made up to 2023-09-30

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Change of details for N M & J Limited as a person with significant control on 2024-05-16

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

25/06/2425 June 2024 Director's details changed for Mr Nigel Ford on 2024-06-11

View Document

25/06/2425 June 2024 Change of details for Mr Nigel Ford as a person with significant control on 2024-06-11

View Document

23/04/2423 April 2024 Registration of charge 066878660010, created on 2024-04-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Satisfaction of charge 066878660008 in full

View Document

05/06/235 June 2023 Change of details for Mr Nigel Ford as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

26/04/2326 April 2023 Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS

View Document

26/04/2326 April 2023 Registration of charge 066878660009, created on 2023-04-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2020-09-30

View Document

16/11/2116 November 2021 Change of details for Mr Nigel Ford as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr Nigel Ford on 2021-11-16

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066878660005

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066878660007

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL FORD / 20/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FORD / 20/09/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066878660004

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066878660006

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/12/165 December 2016 COMPANY NAME CHANGED S.R.P. TOILET HIRE LTD CERTIFICATE ISSUED ON 05/12/16

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066878660005

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FORD / 01/04/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066878660004

View Document

01/03/161 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BREEN

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

03/10/143 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 12 TENTERCROFT STREET LINCOLN LN5 7DB ENGLAND

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 12 TENTERCROFT STREET LINCOLN LINCOLNSHIRE LN5 7DB ENGLAND

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM COLDHAM ROAD CONINGSBY LINCOLN LN4 4SE ENGLAND

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 01/03/13 STATEMENT OF CAPITAL GBP 102

View Document

22/07/1322 July 2013 COMPANY BUSINESS 21/03/2013

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM THE OLD BOWLING ALLEY CHAPEL LANE EAST KIRKBY SPILSBY LINCOLNSHIRE PE23 4BX

View Document

07/09/117 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT BREEN / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FORD / 01/10/2009

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/0914 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED NIGEL FORD

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED PAUL ROBERT BREEN

View Document

03/09/083 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


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