SRS GAS & WATER UTILITIES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-04-15

View Document

27/04/2427 April 2024 Registered office address changed from Leaze View New Inn Lane Shrawley Worcestershire WR6 6TE England to Arrans Office 3 Swan Park Business Centre Kettlebrook Road Tamworth B77 1AG on 2024-04-27

View Document

27/04/2427 April 2024 Appointment of a voluntary liquidator

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Statement of affairs

View Document

16/04/2416 April 2024 Amended total exemption full accounts made up to 2022-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / SRS UTILITY HOLDINGS LIMITED / 11/07/2018

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 4 BRITANNIA GARDENS STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9NZ

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD SWANN / 11/07/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CESSATION OF STEPHEN RICHARD SWANN AS A PSC

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRS UTILITY HOLDINGS LIMITED

View Document

14/12/1714 December 2017 CESSATION OF JAMIE LEE SWANN AS A PSC

View Document

14/03/1714 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1428 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1217 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD SWANN / 28/04/2011

View Document

21/03/1121 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD SWANN / 21/03/2011

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 99 COPSE ROAD NETHERTON DUDLEY WEST MIDLANDS DY2 0AJ

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR MITCHELL PARSONS

View Document

31/01/1131 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR APPOINTED MITCHELL PARSONS

View Document

06/01/106 January 2010 DIRECTOR APPOINTED STEPHEN RICHARD SWANN

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B628BL ENGLAND

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information